This is a digital copy of a book that was preserved for generations on library shelves before it was carefully scanned by Google as part of a project
to make the world's books discoverable online.
It has survived long enough for the copyright to expire and the book to enter the public domain. A public domain book is one that was never subject
to copyright or whose legal copyright term has expired. Whether a book is in the public domain may vary country to country. Public domain books
are our gateways to the past, representing a wealth of history, culture and knowledge that's often difficult to discover.
Marks, notations and other marginalia present in the original volume will appear in this file - a reminder of this book's long journey from the
publisher to a library and finally to you.
Usage guidelines
Google is proud to partner with libraries to digitize public domain materials and make them widely accessible. Public domain books belong to the
public and we are merely their custodians. Nevertheless, this work is expensive, so in order to keep providing this resource, we have taken steps to
prevent abuse by commercial parties, including placing technical restrictions on automated querying.
We also ask that you:
+ Make non-commercial use of the files We designed Google Book Search for use by individuals, and we request that you use these files for
personal, non-commercial purposes.
+ Refrain from automated querying Do not send automated queries of any sort to Google's system: If you are conducting research on machine
translation, optical character recognition or other areas where access to a large amount of text is helpful, please contact us. We encourage the
use of public domain materials for these purposes and may be able to help.
+ Maintain attribution The Google "watermark" you see on each file is essential for informing people about this project and helping them find
additional materials through Google Book Search. Please do not remove it.
+ Keep it legal Whatever your use, remember that you are responsible for ensuring that what you are doing is legal. Do not assume that just
because we believe a book is in the public domain for users in the United States, that the work is also in the public domain for users in other
countries. Whether a book is still in copyright varies from country to country, and we can't offer guidance on whether any specific use of
any specific book is allowed. Please do not assume that a book's appearance in Google Book Search means it can be used in any manner
anywhere in the world. Copyright infringement liability can be quite severe.
About Google Book Search
Google's mission is to organize the world's information and to make it universally accessible and useful. Google Book Search helps readers
discover the world's books while helping authors and publishers reach new audiences. You can search through the full text of this book on the web
at http : //books . google . com/|
Digitized by VjOOQIC
T5T§»ByMOOgIe
r
I J
Digitized by VjOOQIC
Digitized by VjOOQIC
ANNUAL REPORT
OF THE
Secretary of the Commonwealth
TO THE
GOVERNOR
AND
General Assembly of Yii'giwia
FOR. THE
Year Ending September 30, 1919
RICHMOND:
DAVIS BOTTOM, SUPEBIXTENDENT OF PUBLIC PRINTING
1920
Digitized by VjOOQIC
Digitized by VjOOQIC
REPORT
To His Excellency, Westmoreland Davis^
Governor of Virginia.
Sir:
I herewith transmit a report of the transactions of this department for
the year, ending September 30, 1918, in accordance with the requirements of
law. embracing : /
(a) Lists of all charters of incorporation recorded, of charters of foreign
corporations filed, of trade-marks and proprietary containers registered.
(b) The boards of visitors (or directors) of all public institutions, and
other boards appointed by the Governor. In this list is included the official
heads of these institutions.
(c) Commissions issued under appointment made by the Governor. In giv-
ing the list of notaries public there 'have been included all notaries whose com-
missions are in force at this date, those instances being indicated in which
evidence of qualifications has not been returned to this office as the law directs.
There are also included other appointments made by the Governor, and a
list of all State officers at the seat of government, members of the General
Assembly, and the judiciary system — ^both State and Federal — and members of
Congress, showing the expiration of their respective terms of office.
(d) Accounts of fees and taxes collected, receipts and disbursements of
contingent expenses of the office, funds received from sales of State publi-
cations, and funds received from collections on account of licenses issued to
automobile owners, dealers, chauffeurs and motorcycle owners.
FEES AND TAXES COLLECTED.
Collections are shown by a cash account kept in the office, and payments
made into the State treasury by vouchers of the Auditor of Public Accounts
in my possession.
CONTINGENT EXPENSE ACCOUNT.
Warrants drawn on Auditor of Public Accounts for all expenditures of
this fund; vouchers accompany each warrant.
SALE OF STATE PUBLICATIONS.
Collections received from these sales constitute a fund for the support
of the State Library. Books showing the collections for sales and vouchers
for payments into the State treasury are kept in the office.
Digitized by VjOOQIC
4 REPORT OF THE
AUTOMOBILE LICENSES, ETC.
•
Collections received from issuance of automobile owners, dealers, chauf-
feurs and motorcycle licenses are paid into the treasury to credit of State
Road Fund. Books showing collections and disbursements, and vouchers show-
ing payments into State treasury are kept, in this office.
GOVERNOR'S PROCLAMATIONS.
Those having the force and effect of law are printed in full.
Respectfully submitted,
B. O. JAMES,
Secretary of the Commonwealth.-
Digitized by VjOOQIC
State Government of Virginia
Officers at the Seat of Government at Richmond, Va.
V
GOVERNOR.
Westmoreland Davis of Loudoun.
Aide and Budget Assistant, LeRoy felodges of Petersburg.
Statistician, G. H. Bradford of Richmond city.
Secretary, Miss Malrie L. Hunter of Richmond city.
Assistant Secretary, Miss Violet E. McDougal of Richmond city.
Assistant Secretary, Miss Maude A. Slater of Richmond city.
LIEUTENANT GOVERNOR.
B. Frank Buchanan of Smyth.
ATTORNEY GENERAL.
John R. Saunders of Middlesex.
Assistant, J. D. Hank of Norfolk city.
commissioner of prohibition.
J. Sidney Peters of Petersburg.
Attorneys,
Lewis H. Machen of Alexandria city
E. B. Dunford ' of Richmond city.
Thos. Whitehead of Amherst.
♦ SECRETARY OF THE COM MONWT.ALTH.
B. O. James of Richmond city.
Chief Clerk, Jas. M. Hayes, Jr of Chesterfield.
SUPERINTENDENT OF PUBLIC INSTRUCTION.
Harris Hart of Roanoke city.
Secretary of State Board of Education,
Jas. N. Hillman of Coeburn.
DEPARTMENT OF AGRICULTURE AND IMMIGRATION.
Geo. W. Koiner, Commissioner of Augusta.
Assistant Commissioner. J. J. Owen of Prince Edward.
Chief Clerk, L. T. Berry of Page.
Digitized by VjOOQIC
6
REPORT OF THE
Dairy and Food Division.
Commissioner, Benj. L. Purcell . . , of Richmond city.
Assistant Commissioner, N. A. Lapsley of Richmond city.
Deputy Commissioner, F. C. Breazeal f ... of Bedford City.
Division of Markets.
Director, D. B. Owen of Denniston.
STATE TREASURER.
Chas. a. Johnston of Montgomery.
Chief Clerk, C. H. Urner of Shenandoah.
AUDITOR OF PUBLIC ACCOUNTS.
C. Lee Moore of Alexandria.
Chief Clerk, John T. Sale of Rockbridge.
STATE TAX BOARD.
Westmoreland Davis, Governor, Chairman.
Wm. F. Rhea, Chairman State Corporation Commission.
C. Lee Moore, Auditor Public Accounts, Secretary.
E. Vaughan Gary, Counsel and Executive Assistant.
E. Warren Wall, Second Assistant.
STATE accountant.
Wm. F. Smyth of Washington.
SECOND auditor.
RosEvvELL Page ; of Hanover.
Chief Clerk, W. Chase Morton of Richmond city.
CLERK OF THE HOUSE OF DELEGATES AND KEEPER OF THE ROLLS OF VIRGINIA,
John W. Williams of Giles.
CLERK OF THE SENATE.
O. V. Hanger of Amherst.
REGISTER OF THE LAND OFFICE AND SUPERINTENDENT OF PUBLIC GROUNDS AND
BUILDINGS.
John W. Richardson of Richmond city.
SUPERINTENDENT OF PUBLIC PRINTING.
Davis Bottom '. of Richmond city.
Assistant, H. E. Atkinson of Richmond city.
THE state PENITENTIARY.
James B. Wood, Superintendent of Richmond city.
Assistant Superintendent, F. A. Lamb of Richmond city.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 7
ADJUTANT GENERAL.
Brig. Genl. Jo Lane Stern of Richmond city.
Chief Clerk, Major Jos. Le Masurier, N. G. Va of Richmond city.
Detailed by War Department,
Col. C. A. Dempsey U. S. A.
Major W. H. Gill U. S. A.
^ COMMISSIONER OF LABOR AND INDUSTRIAL STATISTICS.
John Hirschberg v of Richmond city.
Chief Clerk, Howard T. Colvin of Richmond city.
INDUSTRIAL COMMISSION OF VIRGINIA.
Richard F. Beirne, Chairman of Covington.
Charles A. McHugh of Roanoke city.
Charles G. Kizer ^ ..^of Norfolk city.
Wade M. Miles, Deputy Commissioner of Bristol.
Secretary, A. C. Smith of Grundy.
Examiner of Claims, O. B. Watson of Roanoke city.
Statistician, M. N. Fisher of Emmerton.
Medical Examiner, Dr. N. T. Ennett of Richmond city.
STATE GAME COMMISSIONER.
F. Nash Bilisoly of Portsmouth.
Chief Clerk, M. D. Hart of Hanover.
STATE HIGHWAY COMMISSION.
Wade H. Massie, Chairman of Washington. Va.
Henry P. Beck, Secretary . . , of Richmond city.
James A. MuNdy of Natural Bridge.
Horace Hardaway of St. Paul.
Frank W. Davie of Lawrenceville.
Geo. p. CbLEMAN, Commissioner of Williamsburg.
Assistant Commissioner, W. F. Cocke of Richmond city.
STATE LIBRARIAN.
Dr. Henry R. McIlwaine of Richmond city.
Assistant, Earl G. Swem oi Richmond city.
STATE CORPORATION COMMISSION.
William F. Rhea, Chairman of Bristol.
Alexander Forward of Richmond, city
Berkley D. Adams of Charlotte.
Clerk, R. T. Wilson of Richmond city.
Bureau of Insurance.
Joseph Button, Commissioner of Appomattox.
Deputy, J. N. Brenaman of Shenandoah.
Digitized by VjOOQIC
8 REPORT OF THE
Banking Division.
B. F. Richardson, Chief Examiner of Surry.
HEALTH COMMISSIONER.
Dr. Ennion G. Williams of Richmond city.
Assistant, Dr. Roy I^. Flannagan of Richmond city.
SECRETARY OF THE STATE BOARD OF CHARITIES AND CORRECTIONS.
Rev. J. T. Mastin of Richmond city.
Assistant Secretary, Miss Louise Fitzhugh Price '..of Richmond city.
LEGISLATIVE REFERENCE BUREAU.
C. H. MoRRissETT, Director of Lynchburg
Assistant, W. W. Martin of Charlotte.
STAFF OF GOVERNOR WESTMORELAND DAVIS.
Colonel David Harris Leake, Chief of Staff .. .Richmond, Va.
Colonel LeRoy Hodges Petersburg, Va.
Colonel Samuel LeRoy Slover Norfolk, Va.
Colonel William Madison Scott Richmond, Va.
Colonel Thomas Henry Nottingham Eastville, Va.
Colonel Harold Gordon Blundon Reedville, Va.
Colonel Francis Nash Biljsoly Portsmouth, Va.
Colonel Benjamin Morgan Shepherd Ashland, Va.
Colonel William Francis Powers Richmond, Va.
Colonel Horace Lilburn Smith Petersburg, Va.
Colonel Decatur Jones Holcombe Danville, Va.
Colonel John Thomas Trout Roanoke, Va.
Colonel William Logan Maupin, Jr Charlottesville Va.
Colonel James Donald Richards Warrenton, Va.
Colonel Cecil Connor Leesburg, Va.
Colonel Edwin E. Garrett Leesburg, Va.
Colonel Daniel Alexander Slaughter Mitchels (Culpeper Co.) Va.
Colonel Robert Buford Williams Pearisburg, Va.
Colonel Napoleon Bond Coeburn, Va.
Colonel Thomas Mitchell Dobyns Dublin, Va.
Colonel Stephen Davis Timberlake, Jr Staunton, Va.
NOTE.— The Governor, Lieutenant Governor, Attorney General, Secretary of the Com-
monwealth, Superintendent of Public Instruction, Commissioner of Agriculture, and State
Treasurer are elected by the people for a term of four years, their present terms com-
mencing on February 1, 1918; and the members of the State Corporation Commission for a
term of six years beginning February 1. ^
The Auditor of Public Accounts, Second Auditor, Register of the Land Office, and Super-
intendent of Public Printing elected by the General Assembly for a term of four years,
from March 1, 1916; and the Commissioner of Insurance for a term of four years, com-
mencing February 1, 1918.
The Superintendent of the Penitentiary elected by the Board of Directors of the Peni-
tentiary for a term of four years, from January 1, 1916.
The Adjutant General is appointed by the Governor fr>r a term of four years; and the
Commissioner of Labor for a term of two years, commencing March 1st.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH y
Colonel Charles Scott Adams Lynchburg, Vd.
Colonel Julian Y. Williams Alexandria, Va.
Colonel Field Wilbon Richmond, Va.
Colonel William A. Roberts Chase City, Va.
Major S. D. Bartle, Chaplain Fork Union, Va.
Detailed from Virginia Volunteers.
Captain Joel Madison. Cochran Charlottesville, Va,
Members of the Senate of Virginia.
For the term of four years, comm€ncing the second Wednesday in
January, 1920.
First District— Washington, Smyth, and city of Bristol: J. H. Hassinger,
Abingdon.
Second District— Scott, Lee and Wise: Charles S. Pendleton, Gate City.
Third District— Buchanan. Dickenson, Russell and Tazewell: R. O. Crockett,
Tazewell.
Fourth District — Roanoke county, Montgomery, and cities of Roanoke and Rad-
ford : W. L. Andrews, Roanoke.
Fifth District— Giles, Bland, Pulaski, and Wythe: E. Lee Trinkle, Wytheville.
Sixth District— Carroll, Grayson, and Patrick: J. M. Parsons, Independence.
Seventh District— Craig, Botetourt, Alleghany, Bath and city of Clifton Forge:
G. W. Layman, Newcastle.
Eighth District — Rockingham : John Paul, Harrisonburg.
Ninth District — Augusta, Highland, and city of Staunton: F. Percy Loth,
Waynesboro.
Tenth District — Shenandoah, Frederick, and city of Winchester: Harry Flood
Byrd, Winchester.
Eleventh District — Fauquier and Loudoun : J. Brad Beverley, The Plains.
Twelfth District — Clarke. Page and Warren : Robert F. Leedy. Luray.
Thirteenth District — Spotsylvania, Stafford, Louisa, and city of Fredericksburg:
C. O'Connor Goolrick, Fredericksburg.
Fourteenth District — Alexandrid county, Prince William, Fairfax, and city of
Alexandria : Walter Tansill Oliver, Fairfax.
Fifteenth District — Culpeper, Madison, Rappahannock, and Orange : John J.
Miller, Washington.
Sixteenth District — Goochland, Powhatan, and Chesterfield : Thomas S. Hen-
ing, Jefferson.
Seventeenth District — Albemarle, Green and city of Charlottesville : N. B.
Early, Jr., Dawsonville.
Eighteenth District — Appomattox, Buckingham, Fluvanna, and Charlotte : S. L.
Ferguson, Appomattox.
Nineteenth District^Amherst and Nelson : J. Belmont Woodson, Lowesville.
Twentieth District — Campbell and city of Lynchburg: Robert A. Russell, Rust-
burg.
Twenty- first District — Halifax : M. B. Booker. Houston.
Twenty-second District — Bedford, Rockbridge, and city of Buena Vista : A.
Willis Robertson, Lexington.
Digitized by VjOOQIC
10 REPORT OF THE
Twenty-third District — Pittsylvania, Henry, and city of Danville: W. A. Gar-
rett, Ridgeway.
Twenty- fourth District— Pittsylvania and city of Danville: George T. Rison,
Chatham. *
Twenty-fifth District — Mecklenburg and Brunswick: Wm. H. Jeffreys, Jr.,
Chase City.
Twenty-sixth District — Franklin and Floyd: S. G. Proffit, Floyd.
Twenty-seventh District — Greensville, Sussex, Surry, and Prince George: Wm.
B. Cocke, Stoney Creek.
Twenty-eighth District — Nottoway, Amelia, Lunenburg, Prince Edward, and
Cumberland : Louis S. Epes, Blackstone.
Twenty-ninth District — Dinwiddie and city of Petersburg: P. H. Drewry,
Petersburg.
Thirtieth District — Isle of Wight, Southampton, and Nansemond: J. E. West,
Suffolk.
Thirty-first District— Norfolk city: J. T. Deal, Norfolk.
Thirty-second District — Caroline, Hanover, and King William : Charles U. Gra-
vatt, Port Royal.
Thirty-third District — Norfolk county and city of Portsmouth : W. C. Corbitt,
Portsmouth.
Thirty-fourth District — King George, Richmond, Westmoreland, Lancaster, and
Northumberland : T. J. Downing, Lancaster.
Thirty-fifth District — Henrico, New Kent, Charles City, James City, and city of
Williamsburg: Julien Gunn, Richmond.
Thirty-sixth District — Elizabeth City, York, Warwick, and city of Newport
News : Saxon W. Holt, Newport News.
Thirty-seventh District — Accomac; Northampton, and Princess Anne: G. Wal-
ter Mapp, Accomac.
Thirty-eighth District — Richmond city : James E. Cannon and Morgan R. Mills,
Richmond.
Thirty-ninth District — King and Qqeen, Middlesex, Essex, Gloucester, and
Mathews : J. Douglas Mitchell, Walkerton.
List of Members of the House of Delegates.
Accomac — J. Harry Rew, Parksley, Va.
Albemarle and Charlottesville — Lemuel F. Smith, Charlottesville. Va. ; W. H.
Langhorne, Warren, Va.
.Alexandria city and county — Chas. T. Jesse, Rosslyn, Va.
Alleghany and Craig — A. A. Robinson, Barber, Va. ^
Amherst — M. P. Gatewood, Pleasant View, Va.
Appomattox — J. R. Horsley, Stapleton, Va.
Amelia and Nottoway — Jos. M. Hurt, Blackstone, Va.
Augusta and Staunton — Herbert J. Taylor, W. Stuart Moffett, Staunton, Va.
Bath, Highland, Buena Vista and Rockbridge— John W: Stephenson, Warm
Springs.
Bedford— G. G. Turner, Huddleston, Va. ; M. E. Padgett, Bedford, Va.
Botetourt — F. D. Bolton, Fincastle, Va.^
Brunswick — Edward P. Buford, Lawrenceville, Va.
Buckingham and Cumberland — A. Laurie Pitts, Jr., Scottsville, Va.
Campbell — E. A. Hicks, Evington, Va.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 11
Caroline — John Wilmer Guerrant, Whites, Va.
Carroll — Thos. L. Felts, Cliffview, Va.
Charlotte — Robert F. Hutcheson, Stuart, Va.
Chesterfield — H'arry L. Snead, Chester, Va.
Chesterfield and Powhatan — Gordon W. Shepherd, Chester, Va.
Clarke and Warren— Kenneth N. Gilpin, Boyce, Va.
Culpeper — Edwin H. Gibson, Culpeper, Va.
Dickenson and Wise — Roland E. Qiase, Clintwood, Va. /
Dinwiddie — Charles F. Smith, Petersburg, R. F. D. 4.
Elizabeth City and Hampton — Nelson S. Groome, Hampton, Va.
Fairfax — Franklin Williams, Jr., Vienna, Va.
Fauquier — W. N. Tiffany, The Plains, Va.
Fauquier and Loudoun — Wilbur C. Hall,'Leesburg, Va.
Floyd — Peter Dickerson, Floyd, Va.
Franklin — H. Dalton Dillard, Rocky Mount, Va.
Frederick and Winchester — R. L. Omps, Ridge, W. Va.
Giles and Bland — William Bane Snidow, Pearisburg, Va.
Gloucester— John Newstead Tabb, Nuttall, Va.
Goochland and Fluvanna — George A. Bowles, Tabscott, Va.
Grayson — T. R. Fulton, Carsonville, Va.
Halifax— D. W. Owen, Denniston, Va.; R. H. Fuller, Clover, Va.
Hanover — Samuel R. Carter, Ashland, Va.
Henrico — J. W. Barnes, Richmond, R. F. D. 1.
Henry — ^John W. Ramsey, Bassett, Va.
Isle of Wight— Park P. Deans, Windsor, Va.
King and Queen and Essex — Dean Dundley, Duun'sville, Va.
King William and Hanover — T. C. Commins, Rumford, Va.
Lancaster and Richmond — Robert O. Norris, Jr., Lively, Va.
Lee — W. F. Hicks, Jonesville, Va.
Loudoun — B. F. Noland, Leesburg, Va.
Louisa — R. Lindsay Gordon, Jr., Louisa, Va.
Lunenburg — Thomas W. Ozlin, Kenbridge, Va.
Lynchburg — Mayo C. Brown, Lynchburg, Va.
Madison and Greene — Eber A. Carpenter, Madison, Va.
Mathews and Middlesex — G. L. Diggs, Peary, Va.
Mecklenburg — B. W. Shelton, Buffalo Junction, Va.
Montgomery and Radford — U. G. Flanagan, Christiansburg, Va.
Nansemond and Suffolk — R. L. Brewer, Jr., Suffolk, Va.
Nelson — P. B. Young, Shipman, Va.
Newport News — J. E. Wilkins, Newport News, Va.
New Kent, Charles City, James City, York, Warwick and Williamsburg — Nor-
vell L. Henley, Williamsburg, Va.
Norfolk city — ^John W. Cherry, E. Griffith Dodson, Norfolk, Va.
Norfolk county — ^John G. Wallace, Jr., Wallaceton, Va. ; 'N. B. Powers, North-
west, Va
Northampton and Accomac — John E. Nottingham, Eastville, Va.
Northumberland and Westmoreland — E. Hugh Smith, Heathsville, V'a.
Orange — P. M. Watts, Orange, Va.
Page and Rappahannock — Charles Green, Washington, Va.
Patrick — W. L. Joyce, Charlotte, \'a.
Digitized by VjOOQIC
12 REPORT OF THE
Pittsylvania and Danville — W. H. Buntin, Danville. Va. ; C. R. Warren, Chat-
ham, Va. ; John C. Blair, Danville, Va.
Petersburg — Samuel D. Rodgers, Petersburg, Va.
Portsmouth — George Bosman, Portsmouth, Va.
Prince Edward — E. T. Bondurant, Rice, Va.
Princess Anne — A. E. Ewell. Lynnhaven, Va.
Prince William — C. A. Sinclair, Manassas, Va.
Pulaski— R. C. Boothe, Pulaski, Va.
Richmond city — T. Gray Haddon, A. O. Boschen, E. R. Fuller, Geo. L. W.ilcox,
James H. Price, Richmond, Va.
Roanoke city — R. H. Willis, Roanoke, Va.
Roanoke county — ^J. Sinclair Brown, Roanoke, R. F. D. 160.
Rockbridge and Buena Vista — W. M. McNutt, Glasgow, Va.
Rockingham and Harrisonburg — ^J. A. Garber, Timberville, Va. ; W. H. Rue-^
bush, Dayton, Va.
Russell— John W. Stuart, Blackford, Va.
Scott — R. R. Templeton, Gate City, Va.
Shenandoah — J. Homer Copp, Strasburg, Va.
Smyth — R. A. Anderson, Marion, Va.
Southampton — W. J. Storey, Courtland, Va.
Spotsylvania and Fredericksburg— J. W. Massey, Post Oak, Va.
Stafford and King George — Thomas L. Hunter, King George, Va.
Surry and Prince George — Horace L. Smith, Petersburg, Va.
Sussex and Greensville — William D. Prince, Stoney Creek, Va.
Tazewell and Buchanan — C. C. Hyatt, Richlands, Va.
Washington and Bristol — Walter H. Robertson, Bristol. Va. ; J. Walter Gray, ^
Abingdon, Va.
Wythe— John H. Crockett, Wytheville, Va.
Virginia Representation in Congress.
SENATORS.
Term six years.
Claude A. Swanson, Chatham Term expire| 1923
Carter Glass, Lynchburg : Term expires 1925
REPRESENTATIVES.
Term two years, expiring March, 1921.
First District — S. Otis Bland, Newport News.
Accomac, Northampton, Lancaster, Richmond county, Northumberland,
Westmoreland, Gloucester, Middlesex, Mathews, Essex, King and Queen, Caro-
line, Spotsylvania, Elizabeth City, Warwick, York, and the cities of Fredericks-
burg and Newport News.
Second District — E. E. Holland, Suffolk.
Cities of Norfolk and Portsmouth, counties of Princess Anne, Norfolk,
Nansemond, Isle of Wight, and Southampton.
Digitized by VjOOQIC
SECRETARY OF THE COMiMONWEALTH 13
Third District — Andrew Jackson Montague, Richmond.
Cities of Richmond and Williamsburg, and the counties of Henrico, Gooch-
land, Chesterfield, New Kent, Hanover, King William, James City, and Charles
City.
Fourth District — Walter A. Watson, Jennings Ordinary.
City of Petersburg 5nd the counties of Prince George, Surry, Sussex, Din-
widdie, Greensville, Brunswick, Mecklenburg, Lunen^Durg, Nottoway,. Amelia,
Powhatan, and Prince Edward.
Fifth District — E. W. Saunders, Rocky Mount.
City of Danville, town of North Danville, and the counties of Pittsylvania,
Franklin, Henry, Patrick, Carroll, Grayson, Halifax, and Charlotte.
Sixth District — Jas. P. Woods, Roanoke.
Cities of Lynchburg, Roanoke, and. Radford, and the counties of Roanoke,
Montgomery, Bedford, Campbell, and Floyd.
Seventh District — Thos. W. Harrison, Winchester.
Cities of Winchester and Charlottesville, and the counties of Frederick,
Clark, Warren, Rappahannock, Madison, Greene, Albemarle, Rockingham, Shen-
andoah, and Page.
Eighth District — R. Walton Moore, Fairfax.
City of Alexandria and counties of Loudoun, Fairfax, Alexandria, Fau-
quier, Culpeper, Orange, Louisa, King George, Stafford, and Prince William.
Ninth District — C. Bascom Slemp, Big Stone Gap.
Lee, Scott, Wise, Dickenson, Buchanan, Russell, Washington, Smyth, Bland.
Tazewell, Wythe, Pulaski, and Giles, and city of Bristol.
Tenth District— H. D. Flood, Appomattox.
f
Cities of Staunton, Buena Vista, and Clifton Forge, and counties of Augusta,
Bath, Highland, Alleghany, Rockbridge, Amherst, Nelson, Appomattox, Bucking-
ham, Fluvanna, Cumberland, Botetourt, and Craig.
Board of State Canvassers.
Governor, Secretary of the Commonwealth, Auditor of Public Accounts,
State Treasurer, and Attorney General. Jas. M. Hayes, Jr., Secretary.
This board meets at the office of the Secretary of the Commonwealth on
the fourth Monday in November.
State Board of Education.
Westmoreland Davis Governor
John R. Saunders Attorney General
Harris Hart Superintendent Public Instruction
Digitized by VjOOQIC
14 REPORT OF THE
J. M. Page University of Virginia
Dr. J. E. Williams, Virginia Agricultural and Mechanical College,
and Polytechnic Institute Blacksburg
Henry C. Ford ^ .Virginia Military Institute, Lexington
F. M. Martin Superintendent of Schools of Petersburg city
B. T. Copenhaver Superintendent of Schools of Smyth county
J. N. Hillman, Secretary.
The Univ^sity of Virginia at Charlottesville.
Edwin A. Alderman, President.
Established in 1819, and in addition to the State annuity, it is maintained
by pay students. The board of visitors is appointed by the Governor. Hon. R.
Tate Irvine, of Big Stone Gap, rector; James M. Page, dean of the faculty —
all appointed by the board of visitors.
/
BOARD OF VISITORS.
For the term of jour years, commencing February 28, 1916.
R. Tate Irvine Big Stone Gap.
Edgar Lee Greever Tazewell.
Geo. R. B. Michie Charlottesville.
J. K. M. Norton Alexandria.
For the term of four years, commencing February 28, 1918.
Alexander F. Robertson Staunton.
H. Dalton Dillard Rocky Mount.
John Stewart Bryan Richmond. ,
Goodrich Hatton Portsmouth. N
C. Harding Walker Heathsville.
Superintendent of Public Instruction, ex-officio.
\
The Virginia Agricultural and Mechanical College and
Polytechnic Institute at Blacksburg.
Julian H. Burruss, President. Charles I. Wade, Secy-Treasurer.
John Thompson Brown, Rector.
BOARD of visitors.
For the term of four years, commencing July 1, 1916.
Jno. Thompson Brown Evington.
H. M. Smith, Jr Richmond.
Jos. A. Turner Hollins.
J. B. Watkins Midlothian.
For the term of four years, commencing July 1, 1918.
E. W. Magruder Norfolk.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 15
Robt. F. Moss Tazewell.
W. C. Shackelford Proffitt.
A. B. Thornhill Bent Creek.
Ex'officio Members.
President of the State Board of Agriculture and Immigration.
The Superintendent of Public Instruction.
The Virginia Agricultural Expmment Station at Blacksburg
(V. P. L).
A. W. Drinkard, Jr.. Ph. D., Director. Chas. I. Wade, Secy-Treasurer.
BOARD OF CONTROL.
(The Executive Committee of the Board of Visitors.)
Constituting the State Crop Pest Commission and the State Live Stock
Sanitary Board.
Jxo. Thompson Brown, Chairman. W. C. Shackelford.
Jos. A. Turner J. B. Watkins.
Julian H. Blkrl'ss, Ex-officio
I
The Virginia Truck Experiment Station at Norfolk.
Prof. T. C. Johnson, Director, Norfolk,
THE governing BOARD.
Consists of two representatives from the Southern Produce Company; the
President and one member of the State Board of Agriculture; and the Presi-
dent of V. P. I. and the Rector of the Board of Visitors of V. P. I.
J. T. Griffin, President > Portsmouth.
W. B. Carney Portsmouth.
Frank Lindsay (Representing the So«thern Produce Co.)
(Member Board of Agriculture) Portsmouth.
Ex-officio Members.
B. D. Adams (President State Board of Agriculture) Red Oak.
Julian H. Burruss (President of V. P. I.) Blacksburg.
Jno. Thompson Brown (Rector of V. P. I. Board) Evington.
The State Crop Pest Conunission.
Jno. Thompson Brown, Chairman. Chas I. Wade, Secy-Treasurer.
Prof. W. J. Schoene, State Entomologist Blacksbhirg.
Digitized by VjOOQIC
16 REPORT OF THE
The State Live Stodc Sanitary Board.
Jno. Thompson Brown, Chairman. Chas I. Wade, Secy-Treasurer,
J. G. Ferneyhough, D. V. S., State Veterinarian Richmond.
V
Virginia Normal School Board.
At Large — Geo. L. Taylor, Big Stone Gap From June 19, 1918.
At Large — H. M. Dejarnette, Fredericksburg From June 19, 1918.
First District — Otho F. Mears, Eastville From June 19, 1916.
Second District — Merritt T. Cooke, Norfolk From June 19, 1918.
Third District — W. Clyde Locke, Richmond From June 19, 1916.
Fourth District — Miss Bell Webb, Prince George From June 19, 1916.
Fifth District— R. S. Chamberlayne, Jr., Phenix From June 19, 1918.
Sixth District— D. D. Hull, Jr., Roanoke From June 19, 1916.
Seventh District — E. O. Larrick, Middletown From June 19, 1918.
Eighth District— V. R. Shackelford, Orange From June 19, 1918.
Ninth District— John W. Price, Bristol From June 19, 1916.
Tenth District — Alfred G. Preston, Amsterdam From June 19, 1916.
Virginia Normal School for Women at Farmville.
President, J. L. Jarman.
Virginia Normal School for Women at Fredericksburg.
President, A. B. Chandler.
Virginia Normal School for Women at Harrisonburg.
President, Sam'l P. Duke.
Virginia Normal School for Women at Radford.
President, J. P. McConnell.
The Virginia Military Institute at Lexington.
Founded in 1839. Each senatorial district is entitled to a cadetship, and
there are eleven appointments by the State at large, which carry free board
and tuition.
Major Gen. E. W. Nichols, Superintendent.
BOARD of visitors.
For the term of four years, commencing July 1, 1916.
R. A. James Danville.
George W. Stevens Richmond.
L. W. H. Pey^ton Staunton.
George L. Browning Orange.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 17
For the term of four years, commencing July 1, 1918.
Col. Grenville Gaines Warrenton.
G. Tayloe Gwathmey Norfolk.
Montgomery C. Jackson Petersburg.
James O. Winston Thompson X Road.
Francis Bell Dublin.
Superintendent of Public Instruction and Adjutant General, ex-officio.
The College of William and Mary at Williamsburg.
Founded in 1693, and, with the exception of Harvard College, is the oldest
in the United States.
J. A. C. Chandler, President.
L. W. Lane, Jr., Williamsburg, Secretary of Board.
Robert Morton Hughes, Rector.
BOARD OF VISITORS.
For the term of four years, commencing March 7, 1916.
Oscar L. Shewmake Surry.
George P. Coleman '. Williamsburg.
Jackson Davis Burkeville.
Samuel \\\ Williams ' Wytheville.
J. Archer Wilson Roanoke.
For the term of four years, commencing March 7, 1918.
Dr. James H. Dillard Charlottesville.
Southall Farrar Amelia.
Carroll Pierce Alexandria.
R. P. Cooke Williamsburg.
Nathaniel T. Green Norfolk.
Superintendent of PubHc Instruction, ex-officio.
The Virginia School for the Deaf and Blind at Staunton.
A School for White Pupils. Established in 1839.
H. M. McMannaway, Superintendent.
QOARD OF VISITORS.
For the term of four years, commencing July 1, 1916.
Stephen D. Timberlake Staunton.
For the term of four years, commencing July 1, 1918.
David H. Leake Richmond.
Robert Lee Peters Richmond.
James R. Kemper Staunton.
Superintendent of Public Instruction, ex-officio.
Digitized by VjOOQIC
18 REPORT OF THE
Virginia School for Colored Deaf and Blind Children at
Newport News.
Wm. C. RrTTER, Superintendent.
BOARD OF VISITORS.
For the term of four years, commencing July 1, 1916.
G. D. Euritt \ Staunton.
Samuel Steiner Richmond.
A. C. Walker Walkerton.
For the term of four years, commencing July 1, 1918.
Harry R. Houston, President ? Hampton.
Harry S. Bowers Newport News.
Hampton Normal and Agricultural Institute at Hampton.
This institute is for negro and Indian students. It receives aid through the
State from the Morrill Act Fund for instruction in agriculture and the mechanic
arts, but is dependent upon voluntary donations for the greatest part of its
support,
James E. Gregg, Principal,
CURATORS.
For the term of four years, commencing January 1, 1917.
W. S. Copeland Newport News.
J. T. Lewis Richmond.
J. C. Carter Houston.
Rev. W. T. Johnson Richmond.
A. F. Stroud Norfolk.
J. M. Clarke Danville.
The Virginia Normal and Industrial Institute at Pet^sburg.
This is a State institution, exclusively for the colored race, and all the officers
are colored.
J. M. Gandy, President.
BOARD OF VISITORS.
For the term of four years, commencing July 1, 1916.
C. W. Dickerson, Jr Cartersville.
James McI. Ruffin, Secretary Petersburg.
For the term of four years, commencing July 1, 1918.
Hatcher Seward, Chairman Petersburg.
William B. Cocke Stoney Creek.
Superintendent of Public Instruction, ex-officio.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 19
Medical College of Virginia at Richmond.
BOARD OF VISITORS.
All for term of life.
E. L. Bemiss Richmond.
Dr. J. M. Burke Petersburg.
H. L. Cabell Richmond.
Judge Geo. L. Christian Richmond.
Dr. J. B. Fisher Midlothian.
Dr. W. L. Harris Norfolk.
Eppa Hunton, Jr Richmond.
Dr. Paulus A. Irving Farmville.
Charles Patterson Cardweli Hanover.
Dr. J. Johnston Roanoke.
\Vm. R. Miller Richmond.
Thomas L. Moore Richmond.
L. Z. Morris Richmond.
Dr. Stuart • McGuire Richmond.
Dr. H. S. Myers Amherst.
Dr. Robert J. Payne Fredericksburg.
Dr. W. J. Strother Culpeper.
E. D. Taylor .Richmond.
John W. Williams Pearisburg.
State Board of Medical Eicaminers.
For the term of four years^ commencing April 1, 1918.
FOR CONGRESSIONAL DISTRICTS.
First District— Dr. J. H. Ayres Accomac.
Second District— Dr. P. StL. Moncure Norfolk.
Third District— Dr. J. E. Warriner Richmond.
Fourth District— Dr. J. Boiling Jones Petersburg.
Fifth District— Dr. I. C. Harrison Danville.
Sixth District— Dr. John W. Preston ' Roanoke.
Seventh District— Dr. P. W. Boyd Winchester.
Eighth District— Dr. S. W. Maphis Warrenton.
Ninth District— Dr. W. W. Chaffin Pulaski.
Tenth District— Dr. Robert Glasgow Lexington.
HOMEOPATHIC MEMBER.
Dr. J. L. Jennings Danville.
OSTEOPATHIC MEMBER.
Dr. F. H. Shackelford Richmond.
I
The board meets in June and December of each year.
Digitized by VjOOQIC
20 REPORT OF THE
State Board of Pharmacy.
A. L. I. WiNNE, AssL Secretary, Richmond.
For the term of five years.
John E. Jackson, President, Tazewell From March 1, 1915.
C. D. Fox, Secretary, Roanoke From March 1, 1916.
J. W. Williamson, Harrisonburg From March 1, 1917.
Walter L. Lyle, Bedford From March 1, 1918.
Horace C. Pettiejohn, Leesburg From March 1, 1919.
Examination held at Richmond on third Tuesday in January, April, July
and October.
State Board of Dental Examiners.
For the term of three years, commencing June 19, 1917.
Dr. J. Mitchell Lewis Richmond.
Dr. C. E. Harper Danville. .
For the term of three years, commencing June 19, 1918.
J. L. Walker Norfolk.
John P. Stiff Fredericksburg. .
For the term of three years, commencing June 19, 1919.
Dr. H. W. Campbell Suffolk.
Dr. H. L. Smith Charlottesville.
The board meets at Richmond on the first Tuesday in June of each year.
Virginia State Board of Examines in Optometry.
For the term of three years.
Dr. Archer Smither, Suffolk From June 17, 1919.
R. J. Martin, Farmville. From June 17, 1918.
A. Swain Mitchell, Petersburg From June 17, 1918.
Dr. W. J. Lasher, Richmond From June 17, 1920.
C. Barringer Smith, Secy-Treas., Richmond From June 17, 1917.
Board of Examines of Applicants for Admission to the Bar.
Term five years.
Aubrey G. Weaver, Front Royal From June 16, 1919.
John B. Minor, Richmond From June 16, 1915.
George H. Marshall, Martinsville From June 16, 1916.
Robert M. Hughes, Norfolk From June 16, 1917.
Whitwell W. Coxe, Roanoke From June 16, 1^6.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 21
State Board of Examiners of Graduate Nurses.
For the term of five years.
Miss Elizabeth H. Webb, Richmond From June 4, 1915.
Miss Angelica Didier, Winchester From June 4, 1916.
Miss Ethel Smith, Norfolk From June 4, 1917.
Miss Julia Mellichampe, Norfolk. From June 4, 1918.
Miss Virginia Thacker, Roanoke From June 4, 1919.
Examinations to be held annually in the spring and fall. Forms of applica-
tion for examination to be had of the secretary and treasurer.
State Board of Veterinary Examiners.
Dr. J. G. Ferneyhough, State Veterinarian, Burkeville, Va.
For the term of four years, commencing May 1, 1916.
H. S. Willis ! Rapidan.
Dr. W. T. Gilchrist Norfolk.
Thomas Frazer Richmond.
S. C. Neff, President ; Roanoke.
H. Bannister, Secretary and Treasurer Staunton.
The board meets in January and August of each year.
State Board of Embalming of Virginia.
Term five years.
L. T. Christian, Richmond, Secretary-. From July 1, 1919.
T. Allen Fox, Danville From July 1, 1915.
H. D. Oliver, Norfolk From July 1, 1916.
George W. Kurtz, Winchester, President From July 1, 1917.
C. W. Alexander, Waynesborb From July 1, 1918.
The board meets in July and December of each year.
Board of Visitors to Mount Vernon.
For the term of one year, commencing April 11, 1918.
Thomas S. Winston Richmond.
Frank D. Williams Richmond.
George Bryan Richmond.
Egbert G. Leigh Richmond.
Robert E. Lee Burke.
Board of Commissioners on Uniformity of Legislation.
Term of two years from April 11, 1919.
James R. Caton - Alexandria.
Eugene C. Massie Richmond.
John W. Stephenson Warm Springs.
Digitized by VjOOQIC
22 REPORT OF THE
State Board of Charities and Corrections.
Term five years.
Mrs. John Preston McConnell, East Radford From April 1, 1918.
Lewis P. Stearnes, Newport News From April 1, 1917.
Albert L. Roper, Norfolk, Chairman From April 1, 1915.
Dr. Peter Winston, Farmville From April 1, 1916.
S. C. Hatcher, Richmond From April 1, 1919.
Rev. J. T. Mastin, Secretary, Richmond.
Louise Fitzhugh Price, Assistant.
Board of Directors of Virginia Home and Industrial School for Girls.
LOCATED IN CHESTERFIELD COUNTY, P. O. RICHMOND.
For two years.
Mrs. W. S. McNeill, Richmond From August 1, 1918.
Benjamin W. Wilson. Richmond From August 1, 1918.
For four years.
C. B. Arendall, Richmond From August 1, 1918.
Mrs. George J. Ca^meron, Petersburg From August 1, 1918.
For six years,
Robert Lecky, Jr From August 1, 1914.
Robert S. Crump From August 1, 1914.
Mrs. S. P. Waddill From August 1, 1916.
Burnett Lewis From August 1, 1916.
Miss Sarah B. Roller, Richmond From August 1, 1918.
J. J. Scherer, Jr., Richmond From August 1, 1918.
Carter N. Williams, Bon Air From August 1, 1918.
E. C. Mathews, Norfolk From August 1, 1918.
State Board of Accountancy.
Term three years.
W.' McKendree Evans, Richmond From June 16, 1919.
John P. Leary, Richmond / From June 16, 1919.
A. Lee Rawlings, Norfolk From June 16, 1917.
W. T. Hodges, Rosslyn From June 16, 1919.
A. T. Henderson, Lynchburg From June 16, 1918.
Commission of State Geological Survey.
The Governor, Chairman.
President of the University of Virginia.
President of the Virginia Polytechnic Institute.
Superintendent of the Virginia Military Institute.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 23
Edwin P. Cox, Richmond.
Thomas L. Watson, State Geologist, Charlottesville.
R. C. Jones, State Forester, University.
Laurel Industrial School at Laurel Station, R., F. & P. R. R.
POST-OFFICE, SCHOOL, VA.
Established in 1890 and conducted under the auspices of the Prison Asso-
ciation of Virginia.
Superintendent, Dr. David L. Peyton, M. D., School, Va.
Virginia Manual Labor School of the Negro Reformatory Association
of Virginia.
locath:d at broad neck farm, hanover county.
Incorporated June 11, 1897.
T. J. Edwards, President, Hanover, Va.
Rev. J. Wesley Johnson, Secretary, Petersburg, Va.
Board of Directors of Virginia State Library.
Elected by the State Board of Education.
Each for the term of five years.
Edmund Pendleton, Richmond P>om July 1, 1917.
C. V. Meredith, Richmond. From July 1, 1918.
Lyon G. Tyler, Williamsburg .^. : From July 1, 1919.
R. T. W. Duke, Jr., Charlottesville. ......' From July 1, 1915.
Egbert G. Leigh, Jr., Richmond From July 1, 1916.
State Librarian, Dr. Henry R. Mcllwaine.
Assistant Librarian, Earl G. Swem.
State Archivist, Morgan P. Robinson.
■ Traveling Library Department, J. R. C. Brown.
Reference Librarian, Miss Coralie Johnston.
State Board of Agriculture and bnmigration.
Commissioner of Agriculture and Immigration, George W. Koiner, Richmond.
President of the Board of Agriculture and Immigration, B. D. Adams, Red Oak.
Chief Chemist of the Agricultural Department, Dr. J. B. Weems, Richmond.
Assistant Commissioner, J. J. Owen, Green Bay.
Seed Analyst, G. T. French, Richmond.
Bureau of Markets, D. B. Owen, Denniston
MEMBERS OF THE BOARD.
Term four years, even districts, commencing March 1, 1915, and odd districts,
commencing March 1, 1917,
First District— Albert J. McMath Onancock.
Digitized by VjOOQIC
24 l^EPORT OF THE
Second District — Frank Lindsay Portsmouth.
Third District— John S. Taylor Beach.
Fourth District — John F. Kolar Disputanta.
Fifth District— B. D. Adams, President Red Oak.
Sixth District — Robert H. Angell Roanoke.
Seventh District — T. W. Allen Mt. Jackson.
Eighth District — Robert H. Gray Leesburg.
Ninth District — R. W. Dickinson Castlewood.
Tenth District — Robert R. Heydenreich Staunton.
The President of the Virginia Polytechnic Institute, ex-officio.
Officers of the Virginia Penitentiary.
BOARD OF DIRECTORS. " '
James Brockwell, Petersburg For five years from March 1, 1915.
J. H. Wilkinson, Richmond For five years from March 1, 1916.
Oscar F. Weisiger, Richmond, Vice-Pres. . .For five years from March 1, 1918.
James Bellwood, Richmond For five years from March 1, 1919.
Plawes Coleman, Richmond, President For five years from March 1, 1917.
Superintendent James B. Wood
Assistant Superintendent F. A. Lamb
Keepers R. R. Penn, S. T. Smith, I. T. Pullen, J. P. Mullin
Chief Clerk T. R. Kemper
Assistant Clerk D. B. Winf ree
Bookkeeper .* R. T. L. Beale
Matron , Miss Mary Ellen Bradley
Physician and Surgeon Dr. Herbert Mann
Manager of State Farm ,. H. T. Parrish
Surgeon for State Farm Dr. Thos. M. Taylor
The State penitentiary farm is located at Lassiter, in Goochland county.
OFFICERS OF THE STATE CONVICT ROAD FORCE.
Superintendent James B. Wood
Assistant Superintendent in charge of field camps H. W. Melton
First Clerk .L. H. Jones
Second Clerk R. E. Hughes
Third Clerk J- T. Dunn
State Convict Road Forces at Work
October 25, 1918.
Camp No.
Name of Sergeant.
Camp No.
Name of Sergeant
1.
J. R. Nelson.
7.
J. E. Vines.
2.
N. B. T. Coleman.
8.
J. T. Ackerly.
3.
J. E. Seward.
9.
F. L. Farley.
4.
J. D. Micks.
10.
•R. H. Blevins.
5.
J. E. Stanley.
11.
H. B. Shepherd.
6.
C. D. Johnson.
12.
Van Snellings.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 25
Camp. No.
Name of Sergeant.
Camp. No.
Name of Sergeant
13.
E. R. Parker.
24.
J. H. Higginbotham.
14.
J. H. Markham.
25.
H. T. Sweeney.
15.
B. L. Durrette.
26.
C E. Garland.
16.
C. D. Fugate.
27.
W. W. Higginbotham.
17.
W. W. Baker.
28.
J. L. Bishop.
18.
H. L.' Higginbotham.
29.
W. C. Hockett.
19.
S. A. Patterson.
30.
C. C. Pruett.
20.
E. L. Carter.
31.
A. M. Johnston.
21.
F. B. Bishop.
32.
R. F. Dwinn.
22.
C. H. Jackson.
33.
J. W. Johnson.
23.
G. W. Earman.
Lime Plant
No. 1. Frank Smyth
Staunton.
Lime Plant No. 2. J. W. Woodland . .
Irvington.
Convict Lime Grinding Board.
Westmoreland Davis, Governor and Chairman.
G. W. Koiner, Commissioner of Agriculture.
J. B. Wood, Superintendent Penitentiary.
Richard L. T. Beale, Secretary.
Commission of Fisheries.
All for the term of four years, ending March 1, 1922. except the Shellfish
Commissioner, term ends March 1, 1924. -
Francis Nash Bilisoly, Commissioner Portsmouth.
Thomas Henry Nottingham, Shellfish Commissioner Eastville.
Horace L. Smith Petersburg.
J. Hoge Tyler, Jr Roanoke.
Donald T. Stant Bristol.
Clerk, C. L. Pettis Richmond.
Department of Game and Inland Fisheries.
F. Nash Bilisoly, Commissioner, of Portsmouth.
M. D. Hart, Chief Clerk, of Hanover.
R. T. CoRBELL, Field Agent, of Gloucester.
Commissioner of State Hospitals.
For the term of four years, commencing March 1, 1919.
Charles Osborne Keysville.
Fx-officio State Purchasing Agent. P. C, Richmond. Va.
Central State Hospital at Petersburg.
Dr. W. F. Drewry, Superintendent.
Founded in 1870. Exclusively for colored patients.
Digitized by VjOOQIC
lb RKPORT OF Tlil-:
BOARD OF DIRECTORS.
Robert Gilliam, Sr., Petersburg For six years from March 1, 1915.
J. Gordon Bohannon, Surry For six years from March 1, 1917.
R. B. Cooke, Norfolk For six years from March 1, 1919.
Eastern State Hospital at Williamsburg.
Dr. G. W. Brown, Superintendent.
Founded in 1769. Exclusively for white patients.
BOARD OF directors.
C. D. West, Newport News For six years from March 1, 1915.
Dr. H. U. Stephenson, Toano For six years from March 1, 1917.
Ed. Whitlock, Richmond TT. For six years from March 1, 1919.
Southwestern State Hospital at Marion.
Dr. E. H. Henderson, Superintendent.
Founded in 1887. Exclusively for white patients.
board of directors.
King E. Harman, Pulaski For six years from March 1, 1915.
J. T. Puckett, Blackford For six years from March 1, 1917.
George A. Lambert, Rural Retreat For six years from March 1, 1919.
Western State Hospital at Staunton.
Dr. J. S. DeJarnette, Superintendent.
Founded in 1828. Exclusively for white patients.
BOARD of directors.
James L. Treadway, Chatham For six years from March 1, 1915.
Shirley Carter, Winchester For six years from March 1, 1917.
These four special boards of directors constitute a general board for the
election of officers and the general supervision of the management of all the
hospitals.
^ Virginia State Epileptic Colony.
POSTOFFICE, MADISON HEIGHTS.
Dr. a. S. Priddy, Superintendent.
BOARD OF DIRECTORS.
Charles A. Osborne, Amherst For six years from March 1, 1914.
Samuel L. Ferguson, Appomattox For six years from March 1, 1916.
George H. Bowles, Madison Heights For six years from March 1, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 27
State Board of Health.
At Large— W. W. Baker, Hallsboro From June 17, 1916.
At Large — Dr. Guy R. Harrison, Richmond From June 17, 1916.
Richmond city— Dr. Beverley R. Tucker, Richmond From July 1, 1916.
Richmond city — Dr. Edward McGuire, Richmond From July 1, 1917.
First District— ;Dr. H. L. Segar, Warsaw From July 1, 1918.
Second District— Dr. L. T. Royster, Secretary, Norfolk. .. .From July 1, 1915.
Third District— Dr. J. B. Fisher, Midlothian From July 1, 1916.
Fourth District— Dr. Wm. F. Drewry, Petersburg From July 1, 1918.
Fifth District— Dr. Thomas W. Edmunds, Danville From July 1, 1916.
Sixth District — ^Dr. George B. Lawson, Roanoke From July 1, 1917.
Seventh District— Dr. Harry T. Marshall, University From July 1, 1917.
Eighth District— Dr. W. M. Smith, Alexandria From July 1, 1918.
Ninth District— Dr. A. G. Crockett, Max Meadows From July 1, 1915.
Tenth District— Dr. G. L. Morriss, Dillwyn From July 1. 1919.
State Debt Commission.
D. H. Pitts Scottsvitte.
Jos. Button. Secretary Appomattox.
Henry T. Wickham Hanover.
W. F. Rhea Bristol.
H. D. Flood Appomattox.
Randolph Harrison Lynchburg.
J. Thompson Brown Lovingston.
Virginia Councfl of Defense.
A. P. Walker .^ Charlottesville.
Jo. Lane Stern Richmond.
Lewis H. Machen Richmond.
Rosewell Page Richmond.
Ennion G. Williams Richmond. .
George P. Coleman Richmond.
Harris Hart Richmond.
H. R. Mcllwaine Richmond.
. Joseph Button ." Richmond.
George W. Koiner Richmond.
James B. Doherty Richmond.
Jesse M. Jones Blacksburg.
Miss Ella Agnew Blacksburg.
Christopher B. Garnett Richmond.
T. T. Mastin v Richmond.
Charles G. Kizer Richmond.
C. Lee Moore Richmond.
John R. Saunders Richmond.
F. Nash Bilisoly Portsmouth.
Albert B. Thomhill Richmond.
J. G. Ferneyhough. . .* Richmond.
Digitized by VjOOQIC
28 REPORT OF THK
J. Thompson Brown ; Blacksburg.
John Hirschberg Richmond.
Thomas H. Nottingham Eastville.
R. C. Jones Charlottesville.
S. L. Lupton Winchester.
C. H. Morrissett Richmond.
Industrial Commission of Virginia.
From October 1, 1918.
Richard F. Beirne, Chairman, Covington For 6 years.
Charles A. McHugh, Roanoke For 4 years.
Charles G. Kizer, Norfolk For 2 years.
Secretary, A. C. Smith.
Examiner of Claims, O. B. Watson.
Statistician, M. N. Fisher.
Medical Examiner, Dr. N. T. Ennett.
Deputy Commissioner^ Wade M. Miles, of Bristol.
Art Commission for the State of Virginia.
E. V. Valentine Richmond.
C. A. Neff Norfolk.
Duncan Smith University.
Rt. Rev. D. J. O'Connell, D. D Richmond.
Quarantine Medical Officer, Elizabeth River.
Dr. R. L. McMurran Portsmouth.
%
Virginia- West Virginia Boundary Commission.
R. L. Omps , Ridge, W. Va.
S. B. Miley '. Toms Brook, Va.
George H. Snarr . : Lebanon Church, Va.
Conunissioners of Wrecks.
County of Accomac.
William D. Steelman, Chincoteague, Va May 23, 1918.
F. J. Bulman^ Wachapreague, Va October 1, 1918.
W. C. Lewis, Saxis, Va October 1, 1918.
John E. Taylor, Harborton, Va October 1, 1918.
Harry R. Parker, Accomac, Va October 7, 1918.
County of Northampton.
C. D. Huntt, Nassawadox, Va October 1. 1918.
B. T. Fisher, Eastville, Va. October 1, 1918.
C. F. Wilkins, Sr., Cape Charles, Va October 19. 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 29
Albert L. Doughty, Broadwater, Va , .October 19, 1918.-
T. Lucius Cobb, Cheriton October 22, 1918.
County of Norfolk.
John H. Hume, Willoughby, Va October 2, 1918.
John W. Ballard, Churchland, Va October 2, 1918.
County of Princess Anne.
E. F. Brooks, Virginia Beach, Va October 2, 1918.
R. H. Gordon, Lynnhaven, Va October 2, 1918.
S. S. Hardison, Virginia Beach, Va October 2, 1918. .
Governor's Advisory Board on the Budget.
SENATE.
Senator P. H. Drewry, Chairman Petersburg.
Chairman Commission on Economy and Efficiency.
Senator W. A. Garrett Ridgeway.
Chairman Senate Committee on Finance.
HOUSE OF DELEGATES.
Richard L. Brewer, Jr .^ Suffolk.
Chairman House Committee on Appropriations,
J. Sinclair Brown Roanoke.
R. J?. D. 4, Box 160.
Robert O. Norris, Jr Lively.
LeRoy Hodges, Secretary Petersburg.
Governor's Board of Mechanical Survey.
Edward J. Willis, Chairman .'. Richmond city.
Consulting Engineer and Inventor.
Charles Hancock Charlottesville.
Professor of Mechanical Engineering, University of Virginia.
Thomas A. Jones Lexington.
Professor of Civil Engineering, Virginia Military Institute.
J. S. A. Johnson Blacksburg.
Professor of Applied Mechanical and Experimental Engineering,
Virginia Polytechnic Institute,
J. C. Dickerman Richmond city.
Engineer, State Corporation Commission.
David Carlisle Humphreys Lexington.
Professor of Civil Engine ering^ Washington and Lee University.
Governor's Board of Farm Survey.
William D. Saunders, Chairman Blacksburg.
Professor Dairying and Animal Husbandry, Virginia Polytechnic Institute.
F. Southall Farrar Jetersville.
District Agent, Farm Demonstration Work,
Digitized by VjOOQIC
30 REPORT OF THE
J. G. Ferneyhough , Richmond city.
State Veterinarian,
Richard Messer Richmond city.
Sanitary Engineer, State Board of Health.
William F. Smyth Richmond city.
State Accountant.
Governor's Board of Legislative Research.
Wm. Minor Lile, .Chairman Charlotte^lle.
Dean of the Department of Law, University of Virginia.
Oscar L. Shewmake, Vice-Chairman Surry.
Former Counsel, State Corporation Commission.
C. H. Morrissett, Secretary Lynchburg.
Director, Legislative Reference Bureau.
Glover Dunn Hancock Lexington.
Professor of Ecotwmics and CommercCf IVashington and Lee Unkersity.
A. B. Thornhill Bent Creek.
President Virginia Division, Farmers' Educational
and Co-operative Union of America.
Richard H, Smith Richmond city.
President The Planters* National Bank of Richmond.
B. Morgan Shepherd Ashland.
Secretary The Virginia State Farmers' Institute.
G. L. Wilcox Richmond city.
President Virginia Federation of Labor,
Alson F. Thomas Lynchburg.
Secretary-Treasurer Thornhill Wagon Co.
R. L. Payne Alexandria city.
President Alexandria Chamber of Commerce;
President Alexandria Fertiliser and Chemical Co.
Governor's Advisory Board on Road Construction.
Harry Frazier, Chairman Richmond city.
Consulting engineer.
Thomas S. Winston Midlothian.
Winston & Co., contractors, Richmond, Va.
J. E. West Suflfolk.
State Senate; Member Senate Committee on Roads and
In tern al Naviga tio n .
Homer L. Ferguson Newport News.
President and General Manager Newport News
Shipbuilding and Dry Dock Company.
Fairfax Harrison Belvoir.
President Southern Railway Company.
Wade H. Massie Washington.
Farmer, Member F.x. Com. Virginia Good Roads Association.
C. L. Bentley .Roanoke city.
Secretary Roanoke Trades and Labor CouncU.
Digitized by VjOOQIC
^ SECRETARY OF THE COM AION WEALTH 31
Virginia Commission to Provide Lands for Returning Soldiers,
Sailors and Marines.
Reed, William T., Chairman . . Richmond January 25, 1919.
Sands, Oliver J Richmond January 25, 1919.
Easley, John C Richmond January 25, 1919.
Tilghman, Tench F .Norfolk January 25, 1919.
Truxtun, I. Walke Norfolk January 25, 1919.
Schwarzkoph, A. B .". . . Norfolk January 25, 1919.
Jones, D. S Newport News January 25, 1919.
Long, Lee Dante January 25, 1919.
Ridley, J. William Courtland January 25, 1919.
Nottingham, J. E., Jr Franktown January 25, 1919.
Harris, Walter Edward Petersburg January 25, 1919.
Moore, A. T Staunton January 25, 1919.
Anderson, A. E Bristol January 25, 1919.
Kolar, John F Disputanta January 25, 1919.
Warren, W. P Bacons Castle. . . : January 25, 1919.
Carrington, T. M Richmond February 18, 1919.
Gouldman, John F., Jr Fredericksburg February 18, 1919.
Digitized by VjOOQIC
32 REPORT OF THE
Judiciary System
Supreme Court of Appeals.
Stafford G. Whittle, President, Henry county Term expires 1925.
Robert R. Prentis, Suffolk Term expires 1923.
Jos. L. Kelly, Bristol Term expires 1927.
Frederick Wilmer Sims, Louisa Term expires 1929.
Martin P. Burks, Lexington Term expires 1931.
The terms of the judges commence February 1st. Hereafter all elections
will be for twelve years.
PLACES AND TERMS OF SESSIONS.
At Richmond on the first Tuesday in November, fifth day of January and
fifth day of March, and continues one hundred and sixty days if necessary.
Clerk — H. Stewart Jones. Librarian — W. W. Scott.
At Staunton on the first Tijesday in September, and continues sixty days if
necessary. Clerk and Librarian — Hampton H. Wayt.
At Wytheville on the first Tuesday in June, and continues sixty days if
necessary Clerk — J. M. Kelly. Librarian — J. J. A. Powell.
Reporter — 'Thos. J. Michie. Secretary — M. B. Watts.
Circuit Courts.
Terms of Judges commence February 1.
First Circuit — Charles W. Coleman, Judge, Portsmouth Term expires 1922.
Norfolk County — The first Monday in January, February, March, April,
May, June, July, October, November, and December.
Second Circuit — James L. McLemore, Judge, Suffolk Term expires 1920.
Nansemond County — On the second Monday in January, March, May, July,
and October.
Southampton County — On the third Monday in January, March, May, July,
and October.
City of Norfolk — On the fourth Monday in January, February, March, April,
June, October, and November, and third Monday in September.
City of Suffolk — On Tuesday after fourth Monday in February, June, Sep-
tember, and November.
Third Circuit—J. F. West, Judge, Waverly Term expires 1926.
Prince George County — Third Tuesday in January, May, November, and
July sixth.
Surry County — Fourth Tuesday in January, March, May, September, Novem-
ber, and July twelfth.
Sussex County — Second Tuesday in January, March, May, September and
November, and July second.
Greensz'ille County — First Tuesday in February, April, June, October, and
December.
Digitized by VjOOQIC
SECRETARY OF THE COMTMONWEALTH 33
Brunswick County — Fourth Tuesday in February, April, June, and October,
and first Tuesday in September.
Fourth Circuit — Robt. G. Southall, Judge, Amelia Term exjJires 1924.
Amelia County — The fourth Monday in March, June, and September, and
first Monday in January.
Chesterfield County — The second Monday in February, May, July, and
October.
Dinwiddie County — The third Monday in March, June, September, and
December.
Nottoway County — The first Monday in March, June, September, and
December.
Powhatan County — Tuesday after the fourth Monday in February, May,
July, and October.
City of Petersburg — First Monday in April, and October.
Fifth Circuit — George J. Hundley, Judge, Farmville Term expires 1922.
Appomattox County — First day in April, June, October, and December.
Buckingham County — Tuesday after second Monday in March, May, Sep-
tember, and November.
Charlotte County — First Monday in January, March, May, July, September,
and November.
Cumberland County — Tuesday after the fourth Monday in January, April,
June, and September.
Prince Edward County — Tuesday after the third Monday in January, May,
July, and November.
Sixth Circuit — William R. Barksdale, Judge, Houston , Term expires 1920.
Lunenburg County — Second Monday in April, fourth Monday in June, second
Monday in October, third Mcmday in January, and the fourth Monday
in February.
Mecklenburg County — Third Monday in February, April, June, August,
October, and December.
Halifax County — Fourth Monday in January, March, May, July, September,
and November.
Campbell County — Second Monday in January, March, May, July, September,
and November.
City of Lynchburg — Second Monday in February, third Monday in May, and
September, and second Monday in December.
Seventh Circuit — Hughes Dillard, Judge, Chatham Term expires 1926.
Pittsylvania County — Third Monday in January, March, May, July, Sep-
tember, and November.
Henry County — First Monday in January, April, July, and October.
Patrick County — First Monday in March, first Monday in June, first Monday
in September, and first Monday in December.
City of Danville — April twenty-fifth and October twenty-fifth.
Eighth Circuit— John W. Fishbume, Judge, Charlottesville .. Term expires 1924.
Albemarle County — First Monday in February, April, June, August, October,
and December.
Madison County — 'Second Monday in January, March, May, September,
and November.
Digitized by VjOOQIC
34
REPORT OF THE
Greene County — Third Monday in February, April, June, October, and
December.
Ninth Circuit — ^John Rutherfoord, Richmond Term expires 1922.
Culpeper County — Third Monday in February, April, June, August, October,
and December.
Goochland County — Second Monday in February, April, June, August, Octo-
ber, and December.
Orange County — Fourth Monday in January, March, May, July, September,
and November.
Louisa County — Second Monday in January, March, May, July, September,
and November.
Tenth Circuit— R. Carter Scott, Judge, Richmond Term expires 1920.
Henrico County — First Monday in January, April, July, and October.
City of Richmond — First Monday in February, May, and November.
Eleventh Circuit— C. W. Robinson, Judge, Newport News.. Term expires 1926.
Elisabeth City County — The first Monday in February, April, June, August,
October, and December.
City of Newport News — The first Monday in January, March, May, July,
and second in September, and November.
Twelfth Circuit— Jos. W. Chinn, Jr., Judge, Warsaw Term expires 1924.
Richmond County — First Monday in January, March, May, July, September,
and November.
Northumberland County — Second Monday in February, April, June, August,
October, and December.
Lancaster County — Third Monday in January, March, May, July, September,
and November.
Westmoreland County — Fourth Monday in February, April, June, August,
October, and December.
Essex County — Third Monday in February, April, June, August, October,
and December.
Thirteenth Circuit— Clagget B. Jones, Judge, Bruington Term expires 1922.
Gloucester County — ^First Monday in January, March, May, July, September,
and November.
Mathews County — Third Monday in January, March, May» July, September,
and November.
King and Queen County — Second Tuesday in February, April, June, August,
October, and December.
King William County— First Tuesday in February, April, June, August,
October, and December.
Middlesex County — Tuesday after the fourth Monday in January, Miarch,
May, July, September, and November.
Fourteenth Circuit — D. Gardiner Tyler, Judge, Sturgeon Point
Term expires 1920.
New Kent County — Fourth Tuesday in January, March, May, July, Septem-
ber, and November.
Charles City County— Third Tuesday in February, April, June, August,
October, and December.
York County—First Tuesday in February, April, June, August, Octobtr,
and December.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 35
Warwick County — Second Monday in January, March, May, July, September,
and November.
City of Williamsburg and James City County — Second Monday in February,
April, June, August, October, and December.
Fifteenth Circuit— R. H. L. Chichester, Judge, Fredericksburg
Term expires 1926.
King George County — First Monday in January, March, May, July, Septem-
ber, and November.
Stafford County — Second Monday in January, March, May, July, September,
and November.
Spotsylvania County — First Monday in February, April, June, August, Oc-
tober, and December.
Caroline County — Second Monday in February, April, June, August, October,
and December.
Hanover County — Third Monday in January, March, May, July, September,
and November.
Sixteenth Circuit— Samuel G. Brent, Judge, Alexandria city
Term expires 1924.
Prince William County — First Monday in February, April, June, August,
October, and December.
Fairfax County — Third Monday in January, March, May, July, September,
and November.
Alexandria County — Third Monday in February, April, June, October, and
second Monday in December.
City of Alexandria — First Monday in January, March, May, July, second
Monday in September, and first Monday in November.
Seventeenth Circuit — ^F. B. Whiting, Judg^e, Berryville Term expires 1922.
Frederick County — First Monday in February, April, June, August, October,
and December.
Clarke County — Fourth Monday in January, March, May, July, September,
and November.
Warren County — First Monday in January, March, May, July, September,
and November.
Shenandoah County — Second Monday in January, March, May, July, Sep-
tember, and November.
Eighteenth Circuit— Henry W. Holt, Judge, Staunton Term expires 1920.
Rockbridge County — First Monday in February, May, September, and
November.
Augusta County — Fourth Monday in February and May, first Monday in
October, and fourth Monday in November.
Highland County — Fourth Tuesday in April, second Tuesday in July, and
October.
Nineteenth Circuit— George K. Anderson, Judge, Clifton Forge.
Term expires 1926.
Alleghany C(?««/y— Fifteenth day of January, April, July, and October.
Bath Co«n/3;— Twentieth day of March, June, September, and November.
Botetourt County— March first, June first, October first, and December first.
Craig County— Tenth of February, May, September, and November.
City of Clifton Forge—First day of February, May, July, and November.
Digitized by VjOOQIC
/
36 REPORT OF THE
Twentieth Circuit— W. W. Moffet, Judge, Salem Term expires 1924.
City of Roanoke — Fifteenth day of March, May, September, and December.
Montgomery County — First day of February, May, July, October, and
December.
Roanoke County — First day in January, April, June, September, and Novem-
ber.
Floyd County — The sixteenth day of February, April, July, and October.
Twenty-first Circuit — A. A. Campbell, Judge, Wytheville . . . Term expires 1922.
Wythe County — Second Monday in January, April, third Monday in July,
and October.
Pulaski County — Third Monday in February, second Monday in November,
first Monday in May, and September.
Carroll County — Second Monday in March and first Monday in December,
third Monday in May, and September.
Grayson County — Fourth Monday in March and November, first Monday in
June and October.
Twenty-second Circuit — Fulton Kegley, Judge, Bland Term expires 1920.
Giles County — ^Tuesday after fourth Monday in March, June, and October.
Bland County — Second Monday in March and July, and third Monday in
October.
Tazewell County — Third Tuesday in February, first Tuesday in May, and
fourth Tuesday in August, and November.
Twenty-third Circuit — Preston W. Campbell, Judge, Abingdon.
Term expires 1926.
Washington County — Fourth Monday in January, March, May, September,
and November.
Smyth County — Third Monday in February, April, June, October, and
December.
Scott County — Tuesday after first Monday in January, March, May, and
September.
Twenty-fourth Circuit — H. A. W. Skeen, Judge, Big Stone Gap.
Term expires 1924.
Lee County — Second Monday in February, and first Monday in May, Sep-
tember, and December.
Wise County — First Monday in January and April, and second Monday in
July and October.
Twenty-fifth Circuit — T. N. Haas, Judge, Harrisonburg Term expires 1923.
Page County — Fourth Monday in January, March, May, July, September,
and November.
Rockingham County — Third Monday in February, April, June, August,
October, and December.
Twenty-sixth Circuit — Geo. Latham Fletcher, Judge, Warrenton.
Term expires 1923.
Fauquier County — Fourth Monday in January, March, May, July, September,
and November.
Loudoun County — Second Monday in February, April, June, August, October,
and December.
Rappahannock County — Second Monday in January, March, May, July,
September, and November.
Digitized by VjOOQIC
SECRETARV OF THE COMMONWEALTH 37
Twenty-seventh Circuit — William E. Burns, Judge, Lebanon.
Term expires 1923.
Russell County — Tuesday after third Monday in February, Tuesday after
first Monday in May, September, and December.
Buchanan County — Tuesday after third Monday in April, Tuesday after
fourth Monday in July, and Tuesday after third Monday in November.
Dickenson County — Tuesday after second Monday in March, Tuesday after
fourth Monday in June, September, and December. .
Twenty-eighth Circuit — B. D. White, Judge, Norfolk Term expires 1923.
Isle of Wight County — First Monday in February, April, June, October,
. and December.
City of Portsmouth — Fourth Monday in February, March, May, June, Sep-
tember, and November.
Princess Anne County — Third Monday in January, March, May, July, Sep-
tember, and October.
Twenty-ninth Circuit — Bennett T. Gordon, Judge, Lovingston.
Term expires 1923.
Amherst County — Second Monday in February, April, June, August, October,
and December!
Fluvanna County — Fourth Monday in February, April, June, August, Oc-
tober, and December.
Nelson County—Fourth Monday in January, March, May, July, September,
and November.
Thirtieth Circuit— P. H,. Dillard, Judge, Rocky Mount Term expires 1925.
Bedford County — ^January tenth, March first, May first, July first, October
first, December first.
Franklin County — First Monday in February, April June, September, and
November.
Thirty-first Circuit — ^James H. Fletcher, Jr., Judjge, Accomac.
Term expires 1927.
Accomac County — ^The first Monday in February, April, June, August,
October, and December.
Northampton County — The second Monday in January, March, May, July,'
September, and November.
Corporation Courts.
Alexandria Louis C. Barley, Judge Term expires February 1, 1921.
Second Monday.
Bristol Floyd H. Roberts, Judge . . .Term expires February 1, 1920.
First Monday.
Buena Vista Robert L. Gardner, Judge, East Radford.
Term expires February 1, 1920.
Second Monday in February, April, June, August, October, and December.
Charlottesville A. D. Dabney, Judge Term expires February 1, 1921.
' Third Monday.
Danville .'. E. Walton Brown, Judge . . .Term expires February 1, 1921.
First Monday.
Digitized by VjOOQIC
38 • REPORT OF THE
Fredericksburg John T. Goolrick, Judge Term expires February 1, 1923.
First Thursday except August, and second Thursday in September.
Hopewell Thos. B. Robertson, Judge. .Term expires February 1, 1926.
First Monday in each month.
L3mchburg Frank P. Christian, Judge. .Term expires February 1, 1923.
First Monday.
Kewport News T. J. Barham, Judge Term expires February 1, 1925.
Second Monday, except August.
Norfolk A. R. Hanckel, Judge Term expires February 1, 1927.
First Monday.
Petersburg J. M. Mullen, Judge Term expires February 1, 1923.
Third Thursday.
Portsmouth. Kenneth A. Bain, Judge Term expires February 1, 1927.
First Thursday after first Tuesday.
Radford Robt. L. Gardner, Judge Term expires February 1, 1920.
Second Monday.
Richmond D. C. Richardson, Judge Term expires February 1, 1921.
First Monday, except September, when it commences on 20th.
Hustings, Part 2 Ernest H. Wells, Judge Term expires February 1, 1925.
Third Monday, except August.
Roanoke Clifton A. Woodrum,Judge.Term expires February 1, 1925.
First Monday, except August.
Staunton R. S. Ker, Judge Term expires February 1, 1927.
Thursday after first Monday.
Winchester (Vacant) .
Third Monday, except August.
City Courts other than Corporation Courts.
Terms Commence February 1.
Law and Chancery Court.
Norfolk Wm. B. Martin, Judge Term expires February 1, 1923.
Third l^onday.
Roanoke E. W. Robertson, Jud^e Term expires February 1, 1927,
First Monday, except August.
Chancery Court.
Richmond Wm. A. Moncure, Judge . . .Term expires February 1, 1927.
First Monday in January, April, June, and October.
Law and Equity Court.
Richmond B. T. Crump, Judge Term expires February 1, 1923.
Second Monday in February, May, September, and December.
Civil Justice.
Norfolk James U, Goode, Judge Term expires February 1, 1922.
Richmond W. Crump Tucker, Judge. . .Term expires February 1, 192Z
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 39
Federal Judicial Officers in Virginia*
United States Circuit Court of Appeals — Fourth Circuit.
Circuit Judge Jeter C. Pritchard Asheville, N. C.
Circuit Judge .'' Martin A. Knapp Washington, D. C.
Circuit Judge Charles A. Woods Marion, S. C. .
Clerk Claude M. Dean Richmond, Va.
Deputy Clerk R. M. F. Williams, Jr . . . . Richmond, Va.
Time and Place of Holding Court.
First Tuesdays in January, April and October at Richmond. First Tuesday
in July at Asheville, N. C.
District Court of the United States for the Eastern District of Virginia.
District Judge Edmund Waddill, Jr Richmond, Va.
District Attorney Hiram M. Smith Richmond, Va.
Assistant District Attorney Frank C. Miller Norfolk, Va.
Assistant District Attorney Henry R. Miller, Jr Richmond, Va.
Marshal John G. Saunders Richmond, Va.
Clerk Joseph P. Brady Richmond, Va.
Time and Place of- Holding Court.
First Monday in April and October at Richmond. First Monday in January
and July at Alexandria. First Monday in May and November at Norfolk.
District Court of the United States for the Western District of Virginia.
District Judge Henry Clay McDowell . .Lynchburg, Va.
District Attorney R. E. Byrd Roanoke, Va.
Assistant District Attorney Jos. H. Chitwood » Roanoke, Va.
Marshal Thos. G. Burch Martinsville, Va.
Clerk C. E. Gentry Lynchburg, Va.
Time and Place of Holding Court.
At Lynchburg, second Mondays in January and July. At Roanoke, second
Monday in February and first Monday in August. At Danville, second Monday
in March and third Monday in September. At Charlottesville, second Mondays
in April and November. At Big Stone Gap, third Monday in May and second
Monday in October. At Abingdon, second Mondays in June and December.
Digitized by VjOOQIC
40 REPORT OF THE
List of Notaries PubKc m Virginia.
In Commission October 1, 1919.
Term Four Years.
With name, address, and date of commission.
ACCOMAC COUNTY.
NAME. ADDRESS. DATE.
Ames, S. W Pungoteague July 24, 1918.
Ames, Warner Onancock December 9, 1918.
Arderton, Ralph H Chincoteague January 3 ,1917.
Beloate, Walter A Melfa October 5, 1918.
Both, S. S Mappsburg February 26, 1917.
Bull, Miss Ruth V Keller January 14, 1919.
Bunting, William C Chincoteague November 25, 1918.
Causey, J. A Parksley April 19, 1916.
Clark, Walter M Chincoteague April 22, 1918.
Connerton, P. H Tangier April 23, 1917.
Custis, Kathryn P Onancock January 27, 1919.
Custis, Thos. J Craddockville October 31, 1918.
Disc, Noble H Tangier April 3, 1917.
Downing, Dorsey L Keller April 3, 1917.
Drummond, Harry E Onancock, R. F. D February 23, 1916.
Ellis, Harry C Franklin City August 1, 1916.
Emmett, W. G Belle Haven August 16, 1918.
Furniss, E. Lee Saxis July 26, 1919.
Hall, S. C Hallwood August 16, 1917.
Hancock, Harvey T Greenbackville May 22, 1916.
Hartman, Edwin D Onancock March 31, 1919.
Hatton, George C Hallwood July 30, 1918.
Hickman, A. T Keller December 28, 1916.
Johnson, B. G ..Makemie Park April 17, 1918.
Kilmon, L. H Greenbush September 18, 1916.
Lang, Winder G Greenbackville April if, 1919.
Lewis, John T Hallwood October 8, 1917.
Littleton, H. A Bloxom March 7, 1917.
Mathews, Charles F Chincoteague December 30, 1918.
Matthews, Claude J New Church February 14, 1917.
Mears, Charles B Keller February 19, 1916.
Mears, John T Wachapreague October 28, 1915.
Miles, Harry P Atlantic December 7, 1917.
Milliner, Wilbur J Locustville February 12, 1916.
Nelson, John F., Jr Accomac November 7, 1917.
Neville, Mary C Onley June 29, 1916.
Nock, H. L Temperanceville May 28, 1917.
Nock, Jas. G Wachapreague October 28 ,1915.
Nock, L. Floyd Accomac December 19, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COIifMONWEALTH 41
Oldham, Robert H Accomac January 19, 1916.
Parks, Elizabeth Margaret Accomac January 23, 1919.
Parsons, Emma P Parksley February 26, 1917.
Parsons, W. C Onley November 28, 1916.
Pruitt, T. H Chincote^kgue May 3, 1918.
Riggs, Joseph R Guilford January 18, 1916.
Selby, Annias S New Church June 4, 1919.
Showard, C. A Temperanceville February 2, 1917.
Smith, MFss R. J Chincoteague January 6, 1919.
Somers, Elmer W Accomac January 22, 1917.
Strang, W. A. P Onancock January 6, 1916.
Taylor, Fuller Atlantic August 31, 1917.
Taylor, O. B Horsey. July 7, 1917.
Trader, Samuel L Oak Hall. May 12, 1919.
Turner, J. E Painter January 17. 1919.
Tyler, John S Onancock March 29, 1917.
Walker, John H Harborton February 19, 1918.
Warner, John J Horsey November 27, 1917.
Watson, John M Onancock February 26, 1917.
Wescott, Miss Bessie Onley March 28, 1918.
Wessells, D. H Keller December 28, 1916.
White, D. Frank Parksley October 22, 1915.
White, Roy D.. Parksley February 9, 1918.
Wise, E. S Craddockville November 13, 1916.
Wise, Henry Alexander.- Craddockville July 11, 1919.
Witham, Melvin E Sanford April 8, 1918.
Wood, William D Wattsville February 19, 1916.
ALBEMARLE COUNTY.
Apperson, J. W Yancey Mills February 8, 1917.
Baker, Carrie May ^ Charlottesville July 23, 1919.
Battle, John S Charlottesville January 10, 1916.
Bell, John F Charlottesville September 30. 1919.
Boiling, Albert S Charlottesville March 10, 1916.
Booth, L. D Richmond April 3, 1919.
Brown, G. Wilmer Crozet November 23, 1916.
Carter, C. S Charlottesville January 21, 1919.
Clark, J. W Crozet December 23, 1915.
Clements, Grover F Ivy Depot January 24, 1916.
Qoe, Wm. B Charlottesville February 8, 1917.
Coles, Charles E., Jr Charlottesville January 30, 1919.
Dettor, M. R Charlottesville October 23, 1917.
Dinwiddie, H. A Charlottesville July 13, 1918.
Dinwiddie, H. E Charlottesville February 12, 1918.
Elliott, George H Earlysville March 13, 1919.
Fife, William Ormond Charlottesville April 8, 1918.
Gault, S. R Scottsville June 3, 1918.
Geddy, E. I Keswick February 12, 1916.
Digitized by VjOOQIC
,42 REPORT OF THE
NAME. • ADDRESS. DATE.
Gilmer, George Charlottesville October 2, 1916.
Graves, John S Charlottesville May 17, 1917.
Haden, E. G Charlottesville June 29, 1916.
Hawkins, J. P Charlottesville April 8, 1918.
Irving, Joseph K., Jr Howardsville May 23, 1919.
Jackson, J. Tyler, Jr Charlottesville March 7, 1917.
Kase, M. L Charlottesville September 11, 1916.
Langhome, W. H Warren March 26, 1917.
Long, William F Charlottesville December 20, 4918.
Mjlrtin, M. A Esmont September S, 1916.
McCary, H. P Esmont June 13, 1919.
McCue, C. Percell Greenwood December 31, 1915.
Merrifield, Frank E Covesville March 8, 1918.
Miller, Gething C Charlottesville ." February 28, 1916.
Moran, C. E Charlottesville June 13, 1917.
Page, D. H Batesville March 3, 1919.
Penn, Carleton Charlottesville August 23, 1916,
Parrot, B. T Free Union May 8, 1919.
Pereria, Jacinto V Scottsville April 6, 1916.
Pettus, W. S Cismont August 23, 1916.
Peyton, P. B Charlottesville May 7, 1917.
Purvis, Cora Charlottesville April 16, 1919.
Rodes, W. S Afton. March 18, 1919.
Shultz, Miss Carrie L Charlottesville May 7, 1917.
Scribner, Walter B Earleysville March 22, 1919.
Scab rook, A. R Charlottesville January 26, 1917.
Souder, W. F., Jr Charlottesville January 29, 1917.
Stevens, A. L Ivy Depot January 18, 1916.
Tapscott, George A Hatton July 9, 1919.
Via, Guy F Charlottesville May 20, 1918.
Watson, Robert A Charlottesville February 18, 1919.
White, Allen N Ivy Depot January 24, 1916.
Whitlock, A. Janet Charlottesville April 23, 1917.
Winston, Howard University of Virginia. .September 18, 1917.
Witt, John W Charlottesville January 2, 1918.
Wood, Nannie D Charlottesville August 16, 1917.
Wood, Thomas T Charlottesville November 8, 1915.
Woods, Lynn C Charlottesville June 10, 1918.
Woods, L. W Charlottesville : . . .May 6, 1918.
Wright, Miss Belle Charlottesville February 12, 1916.
Yardley, Claude R Charlottesville May 20, 1918.
Yardley, Laura E Charlottesville May 6, 1918.
ALEXANDRIA COUNTY.
Apperson, J. W Yancey Mills February 8, 1917.
Ashby, Welby Lee Clarendon September 4, 1917.
Barbor, A. H E. Falls Church December 21, 1915.
Boyer, W. Day Clarendon February 23, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 43
NAME. . ADDRESS. DATE.
Bumgarner, Simeon P Washington, D. C September 2, 1919.
Burke, James So. Washington, D. C. . . April 20, 1919.
Chase, Wm. M Washington, D. C December 13, 1917.
Church, M. E Fall Church October 19, 1918.
Crowley, Robert F Arlington August 16, 1917.
Dodd, Luther C Clarendon July 27, 1917.
Dolan, Thos. E Potomac ". January 18, 1916.
Douglas, Will W Rosslyn January 7, 1918.
Ellis, John C Del Ray June 4, 1919.
Finney, R. Gordon Rosslyn November 9, 1914.
Fischer, Wm. Carl Cherrydale May 23, 1917.
Eraser, George B Washington, D. C, R. 4. . November 13, 1916.
Gloth, Wm. C Rosslyn March 13, 1919.
Gott, Miss V. G Falls Church March 28, 1918.
Grigg, V. A Alexandria, R. 2 November 8, 1915.
Harrison, *R. Bruce Cherrydale : March 10, 1916.
Henrich, William Joseph Alexandria September 30, 1918.
Jessee, Charles T Rosslyn April 4, 1916.
Jones, Ashton C Rosslyn January 3, 1917.
Jordan, H. S So. Washington May 20, 1918.
MacDonald, Helen L. Clarendon November 22, 1918.
Mackey, Crandal Rosslyn February 6, 1916.
Mankin, Geo. T Falls Church December 15, 1915.
Merchant, C. T Rosslyn October 26, 1916.
Ogden, Kenneth W Alexandria October 8, 1917.
O'Hara, Walter Barcroft August 16, 1917.
Prosise, Alan Brooke Clarendon July 21, 1919.
Rees, N. A Clarendon May 22, 1919.
Smith, B. M Arlington May 22, 1919.
Thomas, Claude O Rosslyn May 22, 1919.
ALLEGHANY COUNTY.
Baker, Eula B Covington December 14, 1917.
Bell, Edward Covington December S, 1917.
Biggs, John R Covington December S, 1917.
Callaghan, D. C Sweet Chalybeate December 15, 1915.
Crawford, E. A Covington December 5, 1917.
Dickey, R. J Covington November 1, 1917.
Driscol, P. C Covington September 22, 1919.
Frank, J. C Barber December 17, 1917.
Hall, Mary E Covington December 3, 1915.
Hewitt, H. L Covington December 5, 1917.
Hill, Charles E Covington May 24, 1918.
Jones, C. P. Jr Covington May 10, 1918.
Karnes, Charles R Covington January 14, 1919.
Kline, G. D Covington August 23, 1916.
Kyle, J. Galbraith Barber March 18 ,1919.
Digitized by VjOOQIC
44 REPORT OF THE
NAME. ADDRESS. DATE.
LaRue, C. H Covington December 10, 1917.
Lipscomb, G. W Low Moor June 19, 1917.
Littleton, R. C. Covington December 5, 1917.
McAllister, Hugh M Covington February 1, 1916.
McCaleb, Thos. B Covington May 10, 1918.
McConihay, W. H Covington May 2, 1916.
McDonald, Jennie Covington December 5, 1917.
McPherson, G. R Iron Gate February 16, 1918.
Miller, Jennie L Covington January 19, 1916.
Miller, M. D Covington September 18, 1916.
Nettleton, C. B Covington January 7, 1918.
Towsend, Wilson Longdale December 1, 1916.
AMELLA. COUNTY.
Bates, W. G Amelia January 6, 1917.
Clark, Bcnj. T Church Road October 29, 1917.
Dickerson, J. G Amelia January 7, 1918.
Foster, W. C Amelia January 14, 1918.
Hardy, R. D Amelia April 12, 1918.
Jefferson, J. G., Jr Amelia. February 21, 1917.
Merritt, H. Virginia Jetersville April 22, 1918.
Sydnor, A. D Mannboro December 15, 1915.
Wilkerson, Mrs. Annie P Jetersville August 2, 1919.
AMHERST COUNTY.
Bell, W. O Lynchburg December 19, 1916.
Berry Silas N Madison Heights January 27, 1919.
Brown, Louise Madison Heights November 17, 1916.
Bur ford, Miss Jessie Amherst January 7, 1918.
Campbell, C. M Amherst June 22, 1916.
Cox, R. M Amherst November 17, 1915.
Dearborn, Gordon J Amherst October 26, 1916.
Gatewood, M. P Pleasant View January 27, 1919.
Hite, Louise Lowesville May 28, 1917.
Humphries, F. P Monroe September 22, 1916.
Jones, Margaret C. Amherst October 20, 1915.
Joyner, A. C Amherst: March 24, 1916-
Joyner, Miss Vera P Amherst October 4, 1915.
Martinsdale, Rosa Vanarsdale . Sweet Briar April 22, 1919.
Meeks, L. W Massie's Mill November 8, 1915.
Phelps, Anna Harrison Amherst May 8, 1919.
Ray, W. R Pedlar Mills October 4, 1915.
Rucker, C. M Woodson July 30, 1917.
Wallace, J. W. G Lynchburg August 31, 1919.
Waters, J. J Monroe February 5, 1919.
White, John H Buena Vista August 21, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 45
APPOMATTOX COUNTY.^
NAME. ADDRESS. DATE.
Babcock, Havilah Appomattox March 15, 1919.
Brightwell, W. U Pamplin April 12, 1916.
Burke, Miss E. M Appomattox February 10, 1919.
Burke, R. F Appomattox March 7, 1917.
Ferguson, Virginia Appomattox January 26, 1918.
Harvey, E. G Evergreen May 22, 1916.
Harwood, Alfred Rice Appomattox September 17, 1918.
Hix, J. Thomas Pamplin September 2, 1919.
McKinney, H. W Appomattox February 4, 1916.
Quid, W. L Concord Depot , . .March 7, 1918.
Paulett, V. P Pamplin .July 13, 1917.
Pulliam, Herbert C Appomattox July 2, 1917.
Smith, C. W Appomattox February 8, 1917.
Smith, E. LeRoy Appomattox June 28, 1918.
Terry, H. T Pamplin March 6, 1916.
AUGUSTA COUNTY.
Barger, E Waynesboro March 16, 1916. ^
Barnhart, Nat. G. New Hope December 8, 1915.
Baylor, H. E Staunton September 30, 1918.
Bear, F. H Staunton April 8, 1918.
Beard, Walter E Middlebrook December 15, 1917.
Bergin, Thos. D Staunton February 8, 1916.
Bissell, Mrs. E. W Staunton January 6, 1916.
Black, Charles E Fordwick October 29, 1917.
Booker, W. R Waynesboro January 7, 1918.
Brannan, G. H Waynesboro April 19, 1918.
Brown, J. A Churchville May 7, 1917.
Brown, Oliver C Fordwick April 4, 1916.
Burnett, Harry Staunton October 23, 1916.
Campbell, Miss M. G Staunton March 19, 1918.
Carter, James A Staunton January 16, 1919.
Cleveland, H. B Staunton April 8, 1918.
Craig, W. C Deerfield June 15, 1916.
Crosby, John ^ Staunton November 17, 1916.
Cupp, M. L. Bridgewater. , May 31, 1918.
Curry, Duncan Staunton February 14, 1919.
Gushing; E. J Staunton April 8, 1919.
Dodge, W. B Stuart's Draft June 17, 1916.
Faber, CM Basic City January 6, 1916.
Fifer, Fred M Staunton September 30, 1918.
Fifer, P. T Staunton May 17, 1919.
Fifer, Robert E Staunton March 22, 1916.
Flavin, Mary Blanche Staunton November 13, 1916.
Foster, James C Staunton February 21, 1917.
Fretwell, W. F New Hope November 2, 1916.
Digitized by VjOOQIC
46 REPORT OF THE
NAME. ADDRESS. DATE.
Fuller, J. R Waynesboro March 12, 1919.
Fulwiler, R. -A Staunton March 23, 1918.
Ginbert, Reese T Staunton December 31, 1916.
Gochenour, Roy S Craigsville June 6, 1916.
Grim, J. W Middlebrook June 17, 1916.
Haines, W. A Staunton February 29, 1916.
Harlow, H. H Staunton June 15, 1916.
Harrington, T. E Staunton March 14, 1918.
Harris, Edwin L Mint Spring June 19, 1917.
Heflin, Mrs. M. S Staunton August 9, 1918.
Hilleary, W. M ^Staunton March 8, 1919.
Hinegarden, Jno. S Weyer's Cave January 6, 1916.
Hoover, David F Swoope October 28, 1915.
Hoover, J. Earl Staunton October 2, 1916.
Irvine, J. M Staunton December 31, 1915.
Jordan, Louis F Waynesboro August 21, 1918.
Kagey, I. B Weyer's Cave April 7, 1917.
Keiser, Miss A. Julia Waynesboro October 1, 1918.
Kennedy, F. B Staunton September 16, 1919.
Kibler, G. M Staunton March 30, 1918.
Koiner, K. B Crimora November 8, 1915.
Knowles, A. Lee Staunton August 16, 1918.
Knowles, Mrs. L. B Staunton October 29, 1917.
Landes, Ralph ^ Crimora November 16, 1918.
Londere, John M Staunton April 3, 1919.
Magie, H. M Waynesboro October 31, 1918.
Markley, Madeline S Staunton August 27, 1918.
May, J. Harry Staunton February 1, 1916.
McCoy, Taylor Staunton August 23, 1916.
McCue, Frank Rolla May 4, 1916.
McCutchan, E. R Staunton January 22, 1917.
McKay, J. A. Greenville June 22, 1916.
Miller, W. B Staunton .September 13, 1918.
Moore, S. H Stuarts Draft February 12, 1917.
Moran, Geo. W Augusta Springs February 26, 1917.
Morton, J. C Staunton January 13, 1917.
Pilson, J. W. H Staunton September 12, 1919.
Pratt, Wm. A Staunton October 1, 1918.
Price, Edna P Staunton May 15, 1916.
Price, R. G Staunton September 18, 1917.
Prufer, F. T Staunton May 6, 1918.
Ramsey, Samuel D Spottswood November 24, 1917.
Robertson, A. Stuart Staunton March 29, 1916.
Scott, Genevieve R. Smith Basic City June 6, 1916.
Shaver, John L Mt. Sidney February 8, 1916.
Shiflett, John A Deerfield August 16, 1918.
Spitler, J. E Greenville May 3, 1918.
Sterrett, F. F Staunton May 2, 1916.
Digitized by VjOOQIC
, SECRETARY OF THE COMMONWEALTH 47
NAME. ADDRESS. DATE.
Stott, John Staunton March 16, 1917.
Thompson, S. W Waynesboro January 26, 1917.
Todd, Wirt B Mt. Solon April 12, 1918.
Vance, R. G Waynesboro September 18, 1917.
Wells, W. M Staunton .July 13, 1917.
Wilson, J. Frank Waynesboro August 16, 1917.
Woodfin, Paul B Waynesboro January 22, 1917.
Woodward, Jos. B Staunton March 14, 1917.
Woodward, Josephine F Staunton November 8, 1915.
Wright, James W Craigsville February 7, 1918.
Yancey, Chas. K Waynesboro January 9, 1918.
Yarbrough, W. Mc Fort Defiance March 16, 1917.
Zirkel, L. K Harrisonburg November 17, 1915.
BATH COUNTY.
Alexander, H. M Hotchkiss September 11, 1916.
Allison, Clarence W Warm Springs December 6, 1918.
Cox, T. W Millboro January 6, 1916.
Darling, Walter Y Hotchkiss August 23, 1919.
Harper, J. W Hot Springs August 21, 1919.
Hermann, W. J Warm Springs November 10, 1917.
Jackson, H. T Warm Springs August 19, 1919.
Jasin, Louis Hot Springs June 21, 1918.
Lockridge, Katie B Warm Springs February 12, 1917.
McAllister, J. T Hot Springs January 10, 1916.
McAllister, William M. Warm Springs February 5, 1919.
McCIintic, W. Howard Hot Springs July 31, 1919.
McCutchan, E. E Staunton March 30, 1918.
Manassee, W ^. . . Hot Springs July 17, 1916.
Plumridge, Thomas H Hot Springs November 13, 1916.
Revercomb, A. J Hotchkiss August 31, 1917.
Simms, Bess E Warm Springs November 8, 1917.
Smith, E. J Hot Springs January 29, 1917.
Stephenson, John W. Jr Warm Springs July 31, 1919.
Warren, Wm. C .Milboro April 12, 1918.
BEDFORD COUNTY.
Arrington, W. O Big Island May 31, 1918.
Balcock, Wm. Henry, Jr Lynchburg May 12, 1919.
Bell, E. M Lowry February 12, 1916.
Berry, Orville P Bedford March 15, 1919.
Biggs, J. Alkn Montvale February 12, 1918.
Bocock, J. H Thaxton January 13, 1916.
Bond, G. W Bedford December 10, 1917.
Bower, John Bedford December 13, 1918.
Brown, L. L Bedford February 19, 1918.
Carper, Andrew J Bedford December 7, 1917.
Digitized by VjOOQIC
48 ' REPORT OF THE
NAME. ADDRESS. DATE.
Dean, J. Frank Forest Depot May 14, 1919.
Dean, J. F Forest Depot December 27, 1918.
Denis, Earle S Bedford February 14, 1918.
Early, J. N Bedford February 12, 1916.
, Eubank, William , Bedford January 9, 1918.
Fitzpatrick, W. A Bedford May 4, 1916.
Foutz, James R Vinton .June 15, 1916.
Gilliam, R. A Montvale May 26, 1919.
Goad, W. A Huddleston March 2, 1916.
Hagerman, S. B Bellevue January 14, 1918.
Haley, C. H Huddleston September 12, 1919.
Hicks, Wesley P Moneta April 11, 1919.
Huff, H. M Thaxton November 17, 1916.
Lindsay, Geo. D. .Forest Depot March 31, 1919.
Lowry, R. Q Bedford September 30, 1918.
Lynn, Ruth C Bedford January 2, 1918.
Magann, T. O Thaxton June 17, 1918.
Marshall, Miss Annie Sue Bedford November 17, 1915.
Mattox, F. L Big Island June 19, 1917.
Miller, William John Bedford January 6, 1919.
Morcher, Eunice Bedford June 12, 1918.
Neighbors, W. G Stewartsville July 11, 1919.
Owen, John M Huddleston September 12, 1919.
Parker, Don. E Bedford January 28, 1916.
Richmond, G. G Bedford November 26, 1915.
Sale, Roberta Bedford .April 16, 1917.
Scott, J. J Bedford April 22, 1919.
Styne, O. B Holcomb Rock June 12, 1918.
Witt, H. T Orrix April 10, 1916.
Wallace, J. W. G Lynchburg August 21, 1919.
Ward, J. E Bedford April 4, 1916.
White, R. E Bedford August 21, 1918.
Williams, Mrs. Annie Seay . . . Bedford September 20, 1918.
BLAND COUNTY.
Bruce, F. L Ceres February 16, 1918.
McNeil, T. H Mechanicsburg February 14, 1919.
Porterfield, A. R Bland August 16, 1917.
Suiter, A. W Bland June 6, 1916.
BOTETOURT COUNTY.
Boyer, G. W Fincastle June 26, 1917.
Gary, Miles Davis Glen Wilton March 8, 1918.
Cash, F. E Lignite December 10, 1917.
Cash, W. W Eagle Rock June 4, 1919.
DeLong, George S Lithia August 23, 1919.
Dill, J. C Buchanan November 7, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMjMONWEALTH 49
NAME. ADDRESS. DATE.
Dowdy, Miss Fannie Troutville March 8, 1918.
Guthrie, W. S Troutville, R. F. D. 2. . . .February 1, 1916.
Hyde, F. Z Buchanan September 26, 1919.
Hyde, W. L Buchanan November 22, 1915.
Jarratt, R. B.. Fincastle March 31, 1919.
Lindsay, F. S Blue Ridge Springs October 17, 1918.
Long, Mattie L. Gloverdale April 19, 1916.
Milton, W. B Eagle Rock February 12, 1917.
Morgan, M. R Eagle Rock April 22, 1918.
Person, H. W Fincastle December 19, 1917.
Potter, T. H Troutville November 21, 1917.
Shelton, J. Judson Troutyille November 14, 1918.
Wright, Perry Oriskany December 10, 1917.
BRUNSWICK COUNTY.
Bailey, Benjamin J Dundas February 19, 1916.
Barrow, Charles S Alberta July 14, 1917.
Barrow, M. S. Alberta April 22, 1919.
Bishop, Arthur S Rawlings January 30, 1919.
Browder, Bessie Lawrenceville October 8, 1918.
Carpenter, S. P Triplett January 10, 1918.
Clark, Lannie W Lawrenceville March 21, 1919.
Daniel, C. E Cochran 1. . February 14, 1918.
Diamond, Bernice J Lawrenceville May 2, 1917.
Diamond, Marie T Lawrenceville March 26, 1917.
Flowers, E. D Lawrenceville July 26, 1918.
Green, H. C Lawrenceville May 20, 1918.
Gregory, H. C ! Lawrenceville August 1, 1918.
Hall, Thomas Meredithville March 29, 1916.
Hammock, Lorenzo John Lawrenceville July 10, 1917.
Jolly, H. L. Freeman March 31, 1919.
Lashley, J. Bfirnham Lawrenceville January 10, 1918.
May, Ch^fles E. Lawrenceville May 20, 1918.
Moseley, R. S Spring Bank January 25, 1916.
Newsom, F. M., Jr. • Broadnax February 26, 1918.
Ogbufn, Ella Lawrenceville July Jl, 1917.
Owens, J. ^ Lawrenceville . .' January 10, 1916.
Pc ebles, Charles W Lawrenceville September 30, 1919.
Peterson, W- A , Meredithville December 11, 1915.
Pitchford, F. G ', Dolphin January 26, 1917.
Poarch, Johii H Dolphin January 2, 1919.
Powell, p. b White Plains November 24, 1916.
Purdy, Elizabeth Miles Lawrenceville May 26, 1919.
Raney, Augustus M Smoky Ordinary March 25, 1918.
Raney, Qeorge M Lawrenceville December 8, 1915.
Rash, L. R Warfield .May 31, 1918.
Rawlins, A. S Vineland February 21, 1917.
Seaman, W. R Brunswick June 2, 1915.
Digitized by VjOOQIC
50 REPORT OF THE
NAME. ADDRESS. DATE.
Segar, Winder S Lawrenceville March 4, 1919.
Senter, Wm. C Lawrenceville June 29, 1916.
Short, Rufus A Kress .February 1, 1919.
Simons, Harriet Lee Lawrenceville October 20, 1915.
Steed, Sallie E Lawrenceville October 24, 1918.
Strohecker, O. K Lawrenceville January 27, 1919. ♦
Trotter, W. A Lawrenceville January 13, 1917.
Turnbull, Edw. R Lawrenceville February 14, 1918.
Tumbull, Nathaniel Lawrenceville August 19, 1919.
Walthal, E. B Alberta January 7, 1918.
Winborne, Thomas P. Jr Alberta October 8, 1918.
Wright, E. A Lawrenceville May 22, 1916.
BUCHANAN COUNTY.
Adams, M. D..' Whitewood November 8, 1918.
Belcher, B. B Pearly .June 19, 1919.
Belcher, James G Big Rock January 24, 1916.
Belcher, Tolby Grundy October 24, 1918.
Boyd, B. M Hanger December 9, 1916.
Charles, J. K Big Rock March 29, 1917.
Christian, A. M Bear Wallow October 30, 1917.
Cole, G. W Whitewood October 16, 1917.
Cole, J. S. W Peapatch February 12, 1916.
Daugherty, Matilda J Grundy July 23, 1918.
Davis, J. C Murphy September 22, 1916.
Davis, T. R Murphy September 22, 1916.
Dennis, John Waldon Grundy January 23, 1919.
Dennis, Percy V Grundy May 17, 1919.
Dennis, W. Clyde Grundy April 22, 1918.
Deskins, J. W Grundy March 22, 1916.
Dotson, J. E Hurley February 1, 1919.
Dotson, E. L. Ira May 17, 1917.
Fulton, Claude M Grundy February 21, 1917.
Fulton, S. B Whitewood February 28, 1916.
Hurley, S. R Grundy May 20, 1918.
Johnson, Harry M Blackey September 11, 1918.
Keen, E. J Grundy November 24, 1917.
Lichliter, Elizabeth Grundy December 9, 1916.
Looney, John A Grundy March 20, 1917.
Maynard, Cosby Maxie February 12, 1916.
McCoy, C. W Grundy May 17, 1919.
McCoy, John C Grundy December 15, 1915.
McGlothlin, Henry L Skeegs August 21, 1918.
Mullins, Geo. W Grundy February 12, 1916.
Murphy, R. D Council December 15, 1915.
Nunley, Clyde Grundy June 28, 1915.
Presley, Elbert Davenport December 9, 1916.
Quinby, J. H Pearly i February 23, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 51
NAME. ADDRESS. DATE.
Raines, W. P Prater January 27, 1919.
RatcliflF, M. B. Grundy September 18, 1917.
Reynolds, Kate Grundy July 23, 1918.
Rife, R. B Grundy September 9, 1918.
Stevenson, S. Raymond Hurley November 23, 1916.
Todd, Zenna L Grundy October 18, 1916.
BUCKINGHAM COUNTY.
Boatwright, Grace Buckingham March 31, 1919.
Brown, A. T Cumberland February 11, 1918.
Carter, Allen W Dillwyn May 15, 1916.
Gamett, A. C. Jr Buckingham June 6, 1916.
Goode, Wm. J. C New Canton April 16, 1919.
Gregory, Emmet D Dillwyn August 16, 1917.
Jones, Paul Monroe Sheppards March 31, 1919.
LeSueur, Frank Irving Ore Bank May 22, 1916.
Moorman, W. P New Canton January 24, 1916.
Pantom, Arthur Arvonia March 9, 1917.
Smith, A. Rolfe Wealthia. April 3, 1919.
Smith, Julian Wealthia M^rch 21, 1918.
Tapscott, G. A Hatton July 9, 1919.
CAMPBELL COUNTY.
Bancom, Wallis B Durmid May 26, 1919.
Brown, Jas. G. Winfall March 6, 1916.
Cross, G. M Concord Depot '. . .February 8, 1917.
Cross, Kate C Concord Depot March 8, 1918.
Elam, Bessie N Lynchburg February 19, 1916.
Farmer, W. B , Gladys May 17, 1917.
Foster, J. H Brookneal February 28, 1918.
Hardeson, P. F Altavista September 18, 1916.
Haskins, C Altavista October 12, 1917.
Houser, Miss Margaret . . . • Lynchburg April 19, 1918.
Hughes, B. E Lynchburg November 20, 1918.
Hunter, Ruth Brookneal February 26, 1917.
Jones, Ernest Altavista November 18, 1918.
Ould, Eugene Evington January 3, 1917.
Ould, W. Lyk Concord Depot March 7, 1918.
Perrow, Louis A Lynchburg August 23, 1918.
Peters, Florie Lynchburg .December 1, 1917.
Petty, Idalia M Rustburg June 12, 1918.
Poston, Geo. Washington Lynchburg ^ . . . . October 17, 1918.
Robbins, Rennie Altavista March 7, 1917.
Smith, Elenor B Lynchburg March 22, 1916.
Smith, S. W.. . . .^ Evington January 14, 1918.
Valentine, J. C. M Altavista April 8, 1918.
Webb, O. J Gladys November 7, 1917.
Digitized by VjOOQIC
52 REPORT OF THE
NAME. ADDRESS. DATE.
Webster, Alice M, .Rustburg. M^y 29, 1916.
Wilkinspn, T. J ILynch's Station May 2, 1916.
Yeaman, E. T Brookneal June 11, 1917.
CAROLINE COUNTY.
Beazley, J. Henry Bowling Green June 13, 1917.
Garter, W. Hamilton Port Royal June 13, 1919.
Christian, Daisy Point Easton August 29, 1918.
Conway, C. 3 Moss Necjc February 16, 1916.
Conway, Geo. Fitzh^gh Bowling Green December 27, .1918.
Garrett, B. L. Bowling Green October 16, 1917.
Haislip, Edwin A. Fredericksburg January 10, 1916.
Head, Mrs. Lucy G Jerell February 16, 1916.
Hicks, C. F., Jr Milford February 16, 1916.
Holloway, W. T Port Royal April 2, 1918.
Martin, L. K Bowlipg Green June 17, 1916.
McWhirt, H. D.. . . , Milford June 19, 1917.
Miller, William Ppltus Milford March 18, 1918.
Mooklar, W. T Mangohick December 15, 1915.
Pugh, W. P Woodford November 26, 1915.
Russell, Edgar V- Guinea January 2, 1919.
Samuel, R. A Woodford January 6, 1916.
Sommerkamp, Frank Marcum. Cedon May 24, 1918.
Sugg, C. F Guinea April 4, 1916.
Terrel, John Doswell March 22, 1916.
Travis, Eugene B .Bowling Green May 8, 1919.
Travis, F. M New London March 16, 1917.
Valentine, T. C Bowling Green January ?1, 1918.
White, H. B Hewlett March 6, J916.
CARROLL COUNTY.
Bishop, W. R G^ax October 23, 1917.
Branscombe, F. P Laurel Fork •. . .July 30, 1919.
Bransconib, J. R Fancy Gap June 12, 1918.
Burnett, W. M Monarat October 17, 1918.
Dalton, F. C Peck April 8, 1918.
Good, B. P Hillsville January 22, 1917.
Guynn, Norman Woodlawn January 18, 1916.
Hawks, J. L. Lamsburg May 6, 1916.
Higgins, C. T .Galax June 28, 1918.
Kanode, C. E Monarat ' February 7, 1918.
Kinzer, John W Gladfsboro March 6, 1916.
Landreth, S. F Galax February 8, 1917.
Marshall, Qran. B Mayberry October 8, 1917.
Marshall, J. Elbert Feck January 6, 1917.
Marshall, James L Hillsville February 14, 1919.
Martin, Wyatt C Hillsville April 8, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 53
NAME. ADDRESS. DATE.
Morris, A. H Drenn Jdtiiiary 2, 1919.
Rogers, E Ivarthoe April 12, 1918.
Smith, W. J Fancy Gap August 16, 191Z.
Wilkinson, R. G tlillsville , January 27, 1919.
Winesett, B. B Monarat October 5, 1918.
CHARLES CITY COUNTY.
Binns, J. S Holdcroft February 16, 1916.
Bock, Fred S Roxbury December 14, 1916.
Tremper, Louis J. . . . ; Barnetts October 11, 1917.
CHARLOTTE COUNTY.
Baldwin, Samuel. . ; Brookneal September 30, 1918.
Bigelow, W. L; Keysville September 11, 1916. •
Blackardi E. A Phenix April 12, 1917.
Carrington, Ruth H Charlotte C. H August 20, 1917.
Chamberlayne, R. S., Jr Phenix June 15, 1916.
Crews, W. H Saxe March^23, 1918.
Fulton, Norma H Drakes Branch July 11, 1919.
Garland, P. F Red Oak January 14, 1918.
Griffith, Ruth Charlotte C. H August 16, 1918.
Hutcheson, D. B .Formosa August 9, 1918.
Hutcheson, H. C Randolt)h March 8, 1918.
Ingram, W. P Phenix. June 17, 19lS.
Jones, J. G Formosa March 2, 1916.
LeGrande, L. G Keysville January 26, n1917.
McGuire, W. P Wylliesburg October 2, 1916. i
Osborne, P. H \ Keysville May 12, 1919.
Peters, H. D Keysville , May 27, 1918.
Pettus, W. H., Jr Drakes Branch April 24, 1918.
Purcell, John P Drakes Branch June 26, 19l9.
Reed, William R Wylliesburg March 18, 1919.
Roseberry, H. C Cullen .' November 8, 1915.
Smithson, W. H Drakes Branch April 17, 1918.
Snell, R. L Phenix May 20, 19i8. ^
Woody, Kifkwood Lester Charlotte C. H November 12, 191jJ.
CHESTERFIELD COUNTY.
Atkinson, ChaHes J Midlothian August 1, 1916.
Boisseau, Sterling Richmond June 30, 1916.
Buchanan, A. C. Chester September 9, 1916.
Crowder, John C. Midlothiah April 19, 1916.
Dance, S. Lee Richmond January 14, 1919.
Eanes, Howard' Petersburg February 14, 1917.
James, Miss Inez C Petersburg February 26, 1918.
Jayne, W. P Winterpock May 7, 1917.
Digitized by VjOOQIC
54 REPORT OF THE
NAME. ADDRESS. DATE.
Justis, William Marshall Richmond January 14, 1918.
Moore, William Robert So. Richmond June 17, 1916.
Palmore, M. A Drewry's BluflF February 21, 1917.
Perdue, Walter N Chesterfield C. H January 24, 1916.
Pride, R. H Hopewell October 24, 1918..
Shortt, C F Ettricks March 7, 1917.
Sims, L. A Moseley's Junction March 22, 1918.
Thompson, Joseph Goodman . . . Petersburg July 17, 1918.
Trueheart, W. C Chester June 21, 1918.
Vassar, James Louis Richmond December 13, 1918.
Vaughan, Henry M Richmond May 31, 1918.
CLARKE COUNTY.
Blount, Walter C Bluemont April 17, 1918.
Jones, J. T. L Berryville August 14, 1916.
Moore, Jos. F Berryville September 13, 1918.
Neill, John B Berryville May 2, 1916.
Reed, M. L. P Boyce July 17, 1916.
Stribling, Annie M Berryville June 4, 1919.
Vandeventer; C Boyce November 18, 1918.
CRAIG COUNTY.
Echols, W. M New Castle December 19, 1916.
Huffman, F. H Captain January 18, 1916.
Huffman, Grover T New Castle June 13, 1917.
Leffel, F. B New Castle December 14, 1917.
CULPEPER COUNTY.
Allison, Annie M Richardsville October 18, 1916.
Boldridge, H. G Culpeper December 6, 1918.
Boldridge, John Winston March 2, 1916.
Buckner, J. B Raccoon Ford February 14, 1917.
Gibson, Edwin H Culpeper January 3, 1917.
Henshaw, Ellie R Culpeper April 22, 1919.
Humphries, J. R. P Elkwood August 16, 1917.
Loving, Janie Nelson Culpeper June 19, 1917.
Morris, Miss Clara L Culpeper November 12, 1915.
Nottingham, Edgar J., Jr Culpeper July 3, 1918.
Pope, Harry B Batna June 7, 1918.
Silvey, C. W Culpeper January 6, 1917.
Smoot, W. B Mitchells May 10, 1918.
Spillman, A. H Culpeper April 22, 1919.
Turbyfill, Mary L Culpeper May 29, 1916.
Wallace, A. H Winston September 12, 1919.
Whitney, Grace Culpeper April 22, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 55
CUMBERLAND COUNTY.
NAME. ADDRESS. DATE.
Baker, Lavone Columbia January 4, 1919.
Brown, A. T Cumberland February 11, 1918.
Brown, J. M Guinea Mills September 13, 1916.
Cooley, H. G Cartersville January 10, 1916.
Flippen, J. T Cumberland March 26, 1917.
French, M. A Cumberland August 31, 1917.
Godsey, Miss Mary E Cumberland April 2, 1918.
McConnell, Harry Qinton April 30, 1918^
McRae, Donald Cumberland April 30, 1918.
Moon, A. R, Jr Cartersville April 12, 1918.
Sanderson, Hattie M Cartersville January 16, 1918.
Smith, William M Cumberland February 6, 1916.
Wilkerson, Geo. G. Cumberland February 12, 1916.
DICKENSON COUNTY.
Amburgey, J. H Dante July 10, 1917.
Arrington, F. M Nealey Ridge September 5, 1917.
Austin, Nathan Ballard Debusk October 24, 1918.
Bowman, Wm. J Bee August 16, 1918.
Colley, B. B Fremont May 23, 1917.
Damron, J. K Clintwood March 27, 1918.
Damron, James W Clintwood March 16, 1916.
Davis, Garland B Norland March 8, 1919.
Deel, Charles A Nancy November 23, 1917.
Deel, N. C Tenso April 8, 1919.
Edwards, J. T Tenso September 22, 1916.
French, G. Mark Clintwood August 23, 1916.
Hamon, Arthur D Carrie June 1, 1917.
Hooker. Robert L Freemont July 11, 1919.
Kelly, Jos. P Herald July 23, 1918.
Kennedy, Parkis D Clintwood March 6, 1918.
Kiser, H. C Clincho October 17, 1918.
Lambert, W. M Clintwood March 27, 1918.
Miles, Wade M Wise f December 31, 1915.
Phillips, R. A Hazel April 25, 1917.
Powers, Fletcher Tiny March 31, 1919.
Pressley, W. W Clintwood February 8, 1917.
Riddle, S. P Qintwood April 12, 1916.
Senter, M. F. Splash Dam April 19, 1918.
Smith, M. S Dante March 29, 1917.
Smith, S. A Clintwood. December 17, 1917.
South, Z. L Haysi March 6, 1918.
Stanley, J. R Clintwood February 15, 1919.
Stewart, J. W Clintwood April 19, 1916.
Stone, G. W Skeetrock August 23, 1916.
Sutheriand, J. E. L Skeetrock March 7, 1917.
Digitized by VjOOQIC
56 REPORT OF THE
NAME. ADDRESS. DATE.
Sutherland, W. A Clintwood April 12, 1916.
Sutherland, W. Floyd Stratton June 30, 1919.
Wood, C. C, Jr Dwale April 19, 1916.
DINWIDDIE COUNTY.
Berman, Ida E Danville December 19, 1917.
Boisseau, Knox D Ford December 20, 1918.
Bourne, Arthur Reams November 2, 1916.
Brigstock, Henry Sterling Reams May 12, 1919.
Bugg, Carrie G Dinwiddie December 13, 1917.
Butterworth, Karl Butterworth September 19, 1917.
Carson, B. R. . .' ; .Church Road February 8, 1917.
Qarke, T. P Church Road July 10, 1917.
Cook, W. R Petersburg December 23, 1915.
Deadmon, J. E .Church Road October 11, 1918.
Duane, J. H Ford ^. December 4, 1918
Dunn, Cyrus McKenney January 26, 1917.
Elmore, H. C Carson November 26, 1915.
Galusha, H. H Dinwiddie June 19, 1918.
Jones, John S Petersburg June 28, 1918.
Knott, Chas. L Dinwiddiie September 17, 1918.
Ligon, J. Henry McKenney August 19, 1919.
McGee, John H Reams .: July 23, 1918.
Perkinson, Mason L Church Road March 12, 1919.
Price, Miss F. Lucille Petersburg July 30, 1918.
Rives, J. D McKenney January 22, 1917.
Sutherland, A. J Sutherland November 28, 1916.
Tally, John E Wellville June 18, 1919.
Wells, W. P Wellville December 23, 1915.
Wilkinson, Guy E Church Road April 23, 1917.
ELIZABETH CITY COUNTY.
Barbour, Orvid C Old Point May 8, 1919.
Barney, H. P. ^.Hampton October 12, 1917.
Bassette, A. W. E. Hampton. .'. June 11, 1917.
Benson, Geo. S Phoebus December 19, 1916.
Bill, Alf reta A Fort Monroe January 14, 1919.
Burge, Arthur W Hampton May 24, 1918
Collier, Miss Carrie F Hampton May 25, 1918.
Collier, F. S Hampton December 17, 1917.
Cotton, Charles G Hampton January 27, 1919.
Cottrell, W. E., Jr Newport News February 25, 1918
Couch, Frank H Hampton March 14, 1918.
Gumming, Jas. M Hampton January 29, 1917.
Gumming, William J. A Hampton April 19, 1916.
Cunningham, A. V Hampton February 7, 1918.
Diggs, John Henry Hampton October 28, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 57
NAME. ADDRESS. DATE.
Dixon, W. T. . . , Hahipton July 5, 1916.
Face, W. H .Hampton March 2, 1918.
Francis, V. D Hampton January 26, 1918.
Furness, L P Phoebus April 18, 1917.
Gaylord, R. L., Jr Hampton March 29, 1917.
Gearhart, John W Hampton July 25, 1917.
Groome, Nelson S Hampton March 4, 1919.
Harris, t. S ; Harris Grove April 27, 1915.
Holtzclaw, T. S [ Hampton August 21. 19l6.
Johnson, Lottie V Hampton March 4, 1919.
Johnson, P. McK Hampton October 26, 1916.
Kimherly, H. H Hampton April 16, 1919.
Lackey, M. O Hampton January 22, 1917.
Larrabee, Frank C Phoebus August 2, 1919.
Lindsay, E. K Hampton December 8, 1915.
Morgan, M. H Hampton March 20, 1917.
Murray, Hugh Montgomery. . . Norfolk t^ebruary 10, 1919.
Nelms, W. J — Newport News March 4, 1918.
Nelson, Hamlin Hampton June 26, 1919.
Outten, J. C Hampton January 26, 1917.
Phillips, Geo. W Hampton November B, 1919.
Phillips, Lawrence Baker November 8, 1918.
Phillips, P. P Hampton February 10, 1917.
Phillips, Roy F Hampton August 19, 1919.
Power, W. H Phoebus December 3, 1915.
Ransone, John T Hampton August M, 1919.
Rees, S. C .t^hoebus April 18, 1917.
Riggins, M. F Hampton May 10, 1917.
Sclater, Page Hampton October 28, 1915.
Schlater, Thos. L Hampton January 8, 1919.
Sinclair, C. B Hampton June 17, 1918.
Smith, L H Hampton March 14, 1917.
Sommerville, James A Newport News July 17, 1916.
Spratley, C. Vernon Hampton August 16, 1917.
Stauflfer, W. T Newport News April l9, 19li8.
Taliaferro, Wm. C. L Hampton March 27, 1918.
Van Pelt, j. L. Newport News February 14, 1917.
Von Schilling, L. M Hampton April 22, 1919.
Welton, C. S Newport News September 5, 1916.
White, Emma Cornelia Hampton September 6, 1919.
Whiting, Harry C Hampton July 17, 1916.
Whiting, Miss Kate S Hampton May 25, 1918.
Winnie, R. C Hampton March 6, 1916.
ESSEX COUNTY.
Cralle, A. A. Tappahannock September 13, 1916.
Garrett, Myrtle Bowlers Wharf July 31, 1919.
Digitized by VjOOQIC
58 REPORT OF THE
NAME. ADDRESS. DATE.
Lewis, p. W Millers Tavern March. 23, 1918.
Saunders, B. J Lloyds June 22, 1916.
FAIRFAX COUNTY. ^
Adams, J. G Falls Church January 28, 1916.
Barbor, A. H East Falls Church December 21, 1915.
Bouton, E, L, S Vienna February 14, 1918.
Bradshaw, Asa E Hemdon February 2, 1917.
Buckley, R. R Clifton Station April 12, 1917.
Bumpass, H. T Fairfax March 20, 1919.
Burgess, Arthur F Fairfax March 4, 1918.
Burgess, Arthur P Herndon October 2, 1917.
Church, M. E Falls Church April 23, 1917.
Clark, Pomeroy P Fort Hunt July 21, 1919.
Davis, N. C Swetnam December 15, 1915.
Dove, Kenneth Lorton October 5, 1918.
Duffy, Alberta Regester Alexandria December 11, 1918.
Ellison, W. M West Falls Church April 23, 1917.
Parr, R. R Fairfax February 14, 1917.
Eraser, George B Washington, D. C, R. 4. .November 13, 1916.
Gillingham, R. R Accotink .January 10, 1918.
Gott, Miss V. G Falls Church March 28, 1918.
Jackson, E. Hilton Washington, D. C August 27, 1918.
Jerman, John F Fairfax January 10, 1918.
Jones, Mary E Burke December 13, 1916.
Jones, W. F. . ; Fairfax June 29, 1916.
King, William B East Falls Church June 18, 1919.
Laughlin, Clifton McLean March 26, 1917.
Mankin, G. T Falls Church November 13, 1916.
Mickelson, Alfred Fairfax January 14, 1918.
Milburn, J. Parker Vienna .March 15, 1919.
Millan, W. W., Jr Fairfax January 7, 1918.
Mitchell, H. B Herndon July 11, 1919.
Mitchell, M. Helene Fairfax March 27, 1918.
Mitchell, Ruth A Fairfax December 10, 1917.
Nevitt, Robt. G Larton July 17, 1916.
Oliver, Miss Kate Brumbach. . .Fairfax January 6, 1919.
Plaskett, James Lorton November 14, 1917.
Van Riper, Edward F Richmond April 15, 1918.
Robey, Ernest L Herndon October 11, 1915.
Whalen, John McGill Fairfax April 22, 1919.
FAUQUIER COUNTY.
Allison, L. M Remington March 25, 1918.
Anderson, P. W LTpperville December 17, 1917.
Bartenstein, L. R Warrenton April 2, 1918.
Bowersett, S. L Marshall March 28, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 59
NAME. ADDRESS. DATE.
Brookings, S. E Warrenton December 1, 1916.
BrOoks, AJonzo H Morrisville December 5, 1917.
Burroughs, Walton Remington November 4, 1918.
Carter, Edward Warrenton January 31, 1918.
Colvin, B. F Catlett February 12, 1916.
Colvin, Maude C Warrenton August 18, 1916.
Day, D. Turner Warrenton October 17, 1918.
Downing, J. Hatch Linden June 29, 1916.
Edmonds, Lily E. Catlett July 13, 1918.
Evans, M. Louise > Warrenton January 16, 1918.
Fifield, R. A Remington June 13, 1919.^
Fletcher, Chapman Warrenton July 21, 1919.
Gaines, William H Warrenton March 24, 1916.
Hotchkiss, Mary Amelia Warrenton January 31, 1918.
Johnston, J. A Upperville January 16, 1918.
Kelly, A. D Remington February 1, 1916.
Kemper, C E Marshall December 9, 1916.
Kiger, John J The Plains September 18, 1917.
Mara, P. H Midland June 29, 1916.
Marshall, W. F Markham May 24, 1918.
McCarty, R. M Delaplane March 16, 1916.
Miller, J. N Catlett April 10, 1916.
Moore, T. S Orlean April 26, 1919.
Murray, Robert The Plains October 11, 1917.
Richards, Jesse. W Marshall November 14, 1917.
Russell, H. S , Midland February 1, 1919.
Seaton, Zella I Rectortown June 4, 1917.
Smith, M. Josephine Warrenton December 10, 1917.
Teates, W. W Bealeton September 11, 1918.
Trennis, L. W Catlett March 18, 1919.
Walraven, Helen C Warrenton October 11, 1915.
FLOYD COUNTY.
Akers, Lura A Willis March 10, 1919.
AJdridge, C. P Copper Hill January 18, 1916.
Alley, J. R Carthage July 11, 1919. \
Burwell, J. E Floyd May 26, 1919.
Carr, Z. E Simpsons October 22, 1915.
Harris, J. S Indian Valley November 10, 1917.
Hylton, Lather Alvin Floyd March 28, 1918.
Keith, H. E Willis January 26, 1917.
Lucas, D. S. Simpson January 14, 1918.
Morgan, Mrs. Katherine Floyd March 25, 1918.
Peterman, Miss Jessie Floyd July 30, 1918.
Ridinger, Sadie Floyd November 12, 1915.
Smith, J. S Floyd January 10, 1918.
Siner, P. M Floyd September 18, 1917.
Slusher, Effie B Floyd April 26, 1919.
Digitized by VjOOQIC
60 REPORT OF THE
NAME. ADDRESS. DATE.
Smith, John F Copper Hill May 14, 1919.
Sowers, Joseph A Floyd August 25, 1917.
Vest, William M Simpson August(27, 1919.
West, Wm. M Floyd September 25, 1917.
Weeks, Kyle M Floyd June 19, 1917.
Wood, J. P Floyd September 26, 1919.
FLUVANNA COUNTY.
Burgess, Ernest P Fork Union September 25, 1917.
Fox, Miss Lizzie Lee Palmyra June 17, 1916.
Haden, R. H Palmyra February 5, 1919.
Harlan, S. P Palmyra February 14, 1919.
Hodgson, G. P Columbia July 17, 1916.
Ranson, Wm. H Bremo Bluff March 27, 1919.
Seay, Andrew T. Shores December 20, 19i7.
Shepherd, Mrs. Blanche L Palmyra May 7, i9l7.
Vernon, J. J Palmyra March 3, 1919.
Watkins, C. E Kents Store March 10, 1919.
FRANtCLIN COUNTY.
Abshire, James O.^ Rocky Mount March 24, 19l6.
Angel, William L. Callaway February 25, 19l8.
Barker, N. H Ferrum . . : May 7, 1917.
Crum, J. R. W Union Hall March 10, 1916.
Davis, C. J Rocky Mount January 6, 19i7.
Davis, D. H. Rocky Motlnt July 31, 1919.
Dillard, H. M Rocky Mount June 30, 1919.
Dudley, Henry L Rocky Mount June 7, 19lS.
Goode, Ryland Henry May 12, 1917.
Hash, J. G. L Endicott June 21, 1918.
Helms, I. W Haught September 25, 1917.
Hopkins, John T Hardy February 14, 1918.
Hundley, G. E. Sydnorsville April 27, 1916.
Hundley, Pauline Rocky Mount March 22, 1916.
Hurt, Chas. M Ferrum July 22, 1916.
Kent, Robert L Wirtz March 8, 1919.
Kinsey, J. W Boone Mill December 31, 1915.
McGhee, Wm. H Henry .November 7, 1918.
Mitchell, M. T Sontag .February 21, 1919.
Prillaman, H. C Callaway May 28, 1917.
Thompson, W. A Nowlins Mill .May 22, 1916.
Turney, J. H Henry December 15, 1916.
Webb, J. H Rocky Mount September 9, 1916.
Whitlow, R. N Rocky Mount April 7, 1917.
Zeigler, Giles H Pen Hook November 24, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMIMONWEALTH 61
FREDERICK COUNTY.
NAME. ADDRESS. DATE.
Baker, Isabel E Winchester June 28, 1918.
Baker, J. W Winchester November 29, 1918.
Beverley, Francis W Winchester August 20, 1917.
Brown, Maud J Winchester April 26, 1919.
CoflFman, W. E Middletown May 10, 1916.
Dean, Hilda B Winchester March 20, 1917.
Ebersole, Rose F Winchester. December 9, 1916.
Fors3rth, Nan L Winchester January 14, 1918.
Fultz, Wm. L Winchester February 23, 1918.
Good, Isaac N Winchester January 21, 1918,
Hook, E. R Winchester May 8, 1919.
Lineberg, P. Edg?ir Stephens City February 18, 1919.
Lynch, M. M Winchester January 14, 1918.
Maphis, Elsie M Winchester November 20, 1918.
Manuel, P. B Middletown January 28, 1916.
Massey, Mrs. Margaret P Winchester March 23, 1918.
McFadden, S. D Winchester January 22, 1917.
Newlin, Joseph B Winchester July 22, 1916.
Osburn, Alice L Winchester July 2, 1917.
Rush, Lula A Winchester. December 13, 1917.
Sartelle, Harry Stephens City June 6, 1916.
Sloat, John I Winchester September 9, 1918.
Stickley, S. M Stephens City August 16, 1918.
Summers, Charles J Winchester July 30, 1918.
Whittacre, Noble Dean Whitacre January 2, 1919.
Worsley, Robert .Winchester January 13, 1916.
GILES COUNTY.
Adair, H. T , Lurich April 12, 1917.
Bryant, E, M- • r • r Penvir March 31, 1919.
Dennis, E. S Pearisburg January 21, 1918.
Hardwipic, Charles A Newport March 7, 1918.
Hobbs, E. W .Narrows .'January 26, 1917.
Hoge, James Pembroke. October 22, 1915.
Johnson, Qiadys Pearisburg November 14, 1918.
Johnson, H. Cover Narrows October 16, 1917.
Johnsoft, T. S , Narrows .?..., January 21, ^91.8.
King, Miss Qertr^^de C. ....,, . Pearisburg . . , , September 9, 1916.
Kinzie, Wm. L Newport May 31, 1918.
Lucas, C. A .Newpprt March 14, 1917.
Peters, C. C. Trigg December 23, 1916.
Porterfield, T. G Mountain Lake May 24, 19 Jg.
Price, C. H Hoges Store Febrpary 4, ^916.
Reel, Janie B Pembroke March 31, 1919.
Snidow, F. A Pembroke , February 28, 1916.
Snidow, W. B Pearisburg March 31, 1919,
Taylor, Beverley Bane White Gale March 22, 1916.
Digitized by VjOOQIC
62 REPORT OF THE
GLOUCESTER COUNTY
NAME. ADDRESS. DATE.
Broaddus, Wilton T Button December 31, 1915.
Cary, Virginia I Gloucester January 26, 1918.
Clopton, Mrs. Ann Crowder Gloucester Point February 9, 1918.
DuVal, J. T Gloucester February 1, 1919.
Edwards, E. S Bena July 22, 1916.
Emerson, Mrs. Rebecca Oliver. . White Marsh June 17, 1918.
Folkes, R. A Gloucester January 14, 1918.
Hogg, John Edwin Wicomico May 14, 1919.
Hutcheson, H. E Gloucester November 24, 1917.
Lewis, J. M Qoucester August 9, 1918.
Nye, W. T Cappahosic April 12, 1918.
Pointer, Edward W Gloucester July 26, 1919.
Pointer, Ruth Cappahosic May 22, 1919.
Rowe, Beulah T Glass May 8, 1919.
Rowe, E. H Achilles January 18, 1916.
Rowe, Joel B Lady July 30, 1918.
Sinclair, C. B Gloucester % August 30, 1916.
Smith, P. W., Jr Schley January 13, 1916.
Stokes, Floyd Herbert Hayes Store April 11, 1919.
Stokes, Volley V. K Hayes Store .March 31, 1919.
Stubbs, Miss E. Linwood Woods X Roads .February 25, 1918.
Taliaferro, Mrs. Margaret P. . . Ordinary January 2, 1918.
Thurston, J. M Gloucester Point January 18, 1916.
Waddeli, J. H., Jr Gloucester June 7, 1918.
GOOCHLAND COUNTY.
Campbell, A. J Elk Hill December 15, 1915.
Boggs, Alfred M Stokes .^ February 8, 1916.
Bowles, Cabell R Oilville February 19, 1916.
Dunn, L. J Elk Hill March 6, 1916.
Henley, Archer C Manakin July 11, 1919.
Jackson, James M Orchid December 19, 1917.
Massie, J. R Perkinsville November 21, 1917.
Miller, M. K Goochland November 29, 1918.
Parrish, H. T Lassiter April 27, 1916. \
Rock, E. G Island July 26, 1919.
Rutherf oord, James T. Rock Castle January 10, 1918.
Turner, R. N Bula May 4, 1916.
GRAYSON COUNTY.
Baldwin, William M Park March 2, 1918.
Bedwell, H. A Comers Rock March 8, 1919.
Black, T. C Mouth ofWilson April 15, 1918.
Blair, Miss Julia Galax October 2, 1917.
Boyer, Carlos H Fries February 15, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 63
NAME. ADDRESS. DATE.
Burnet, H. P Galax January 21, 1919,
Caldwell, D. H Park November 17, 1915,
Cornett, R. W Comers Rock January 27, 1919.
Delp, Jas. F. Elk Creek July 10, 1917.
Dickson, W. E Rugby March 13, 1919.
Felts, Gordon C Galax April 24, 1918.
Gilly, W. F Park October 11, 1915.
Hale, R. C Elk Creek March 28, 1918.
Hampton, V. I. G Baywood March 2, 1918.
Hash, J. A- Major March 10, 1916.
Higgins, C. T Galax June 28, 1918.
Jenkins, H. M Flat Ridge February 4, 1916.
Lawson, A. S Galax June 13, 1919.
Lundy, Miss J. E .'Independence April 18, 1917.
Mitchell, T. W Elk Creek January 16, 1918.
Moser, Henry W Galax March 7, 1917.
Nuckols, Linnie Galax March 20, 1917.
Paisley, E. L. Mouth of Wilson June 6, 1916.
Parsons, J. M Independence January 4, 1917.
Parsons, J. W Independence October 17, 1916.
Perkins, Dan T Troutdale January 21, 1919.
Rector, J. M Baywood June 16, 1916.
Rector, John Fries April 8, 1918.
Robbins,W. L Volney December 9, 1916.
Smith, Eula Galax July 10, 1917.
Sutherland, Horace Galax February 9, 1918.
Todd, George W Galax September 6, 1919.
Vaughan, T. C Spring Valley January 29, 1918.
Witherspoon, L. H Park September 17, 1918.
Young, F. M Edgewater March 7, 1917.
Young, R. M Fox March 4, 1918.
GREENE COUNTY.
Brooking, Peyton Dawsonville December 27, 1918.
Deane, D. C Standardsville November 28, 1916.
Haney,. Marshall Lydie September 19, 1918.
Jollett, B. L. Standardsville March 7, 1917.
Powell, R. C Standardsville October 2, 1916.
Stephens, R. N Quinque October 11, 1915.
GREENSVILLE COUNTY.
Chaplin, Lizzie Emopria December 16, 1918.
Conner, Nellie M North Emporia April 27, 1916.
Diener, Lila M North Emporia September 13, 1918.
Dyson, R. I North Emporia September 25, 1917.
Faville, Edith Emporia June 30, 1919.
Field, George W Jarratt June 19, 1917.
Digitized by VjOOQIC
64 REPORT OF THE
NAME. ADDRESS. DATE.
Hobbs, Martha R North Emporia January 26, 1917.
James, B. W North Emporia August 14 1917.
Kitchen, Jennie A Emporia March 7, 1918.
Kunes, Miss Helen M Emporia May 23, 1917.
Palmer, Fitz L Emporia April 26, 1919.
Pa)rtas, Michael J Emporia June 18, 19|9.
Robinson, R. M Emporia March 14, 1917-
Roszel, Nellie D Emporia January 26, 1917.
Southal, S. V Emporia : January 17, 1919.
Squire, W. R North Emporia October 26, 19}6.
Turner, E. Peyton Emporia December 27, 1917.
Turner, P. Walker Emporia February 12, 1916.
Weiss, Henry Emporia December 16, 1918.
Wyche, B. W., Jr Emporia February }4, 1918.
HALIFAX COUNTY.
Adams, Philip C South Boston June 16, 1916.
Adams, Robert W Danripple December }5, 1915.
Adams, Samupl L South Boston November 9, 1915.
Adams, Samuel L., Jr South Boston April 7, 1917.
Adkerson, Miss May South Boston October 2, 1916.
Adkisson, W. S Clover February 9, 191g.
Anderson, J. H Crystal Hill April 3, 1919.
Bailey, J. P Scottsburg November 20, 1918.
Barksdale, J. L. Paces May 2, 1917.
Bonnett, W. F., Jr South Boston June 29, 1916.
Bunn, Mamie G South Boston July 5, 1918.
Burgess, John W Paces March 15, 1919.
Chaney, C. C Paces September 23, 1919.
Clark, A. P, Clarkton February 8, 1917.
Collier, Miss Allena M Denniston January 28, 1916.
Crafton, J. G South Boston January 10, 1916.
Crews, S. R Houston August 1, 1916.
Dunnaway, John W Nathalie January 6, 1916.'
East, J. M South Boston March 29, 1916.
Fore, Miss Sallie H Clover July 17, 1918.
Gibson, G. B ciover March 6, 1918.
Guthrie, Richard J, Nathalie May 8, 1919.
Guthrie, Walter J. South Boston June 18, 1919.
Holland, J. T Republican Grove June 17, 1918.
Horn, Max Virgjlina October 17, 1918.
Hurt, E. C Clover May 7, 1917.
Inge, Jos. Hailey South Boston February 16, 1918.
Ingram, R. E South Boston April 17, 1918.
Jennings, M. E Republican Grove February 26, 1918.
Jordan, T. R Cluster Springs March 15, 1919.
Jordan, Wirt C South Boston April 11, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 65
NAME. ADDRESS. DATE.
Kerns, M. V Sutherlin July 25, 1917.
Lacy, Ernest C Houston August 1, 1916.
LaPrade, J. C Republican Grove January 18, 1916.
Lawson, A. V South Boston September 9, 1918.
Leslie, D. D Houston July 22, 1916.
Loftis, CM South Boston February 14, 1919.
Loving, Frank P South Boston August 2, 1919.
Medley, L. C Houston August 31, 1917.
Mickle, E. R Nathalie January 13, 1917.
Mitchell, Gus E Nathalie July 20, 1919.
Morton, Samuel Carter, Jr. South Boston March 2, 1918.
Myers, W. M Clover August 16, 1918.
Oakes, S. L South Boston January 9, 1918.
Pool, Thomas G Virgilina August 21, 1918.
Ragland, Anthony D South Boston November 29, 1918.
Settle, W. B South Boston April 26, 1919.
Seymore, W. L Crystal Hill February 19, 1916.
Sipe, Elizabeth News Ferry January 10, 1918.
Slate, Miss Mary C South Boston April 30, 1918.
Stebbins, C. H Houston November 17, 1916.
Tuck, P. Frank *. . . . .South Boston May 29, 1916.
Tuck, R. C Virgilina April 30, 1917.
Tucker, J. D South Boston December 20, 1918.
Wade, Florence South Boston July 21, 1919.
Watkins, H. J South Boston March 25, 1918.
Wilkins, I. Guy South Boston October 24, 1918.
Wilkins, R. H Turbeville August 20, 1917.
HANfOVER COUNTY.
Cardwell, W. H Ashland September 27, 1916.
Cox, Frank H Ashland August 23, 1919.
Craig, Willard Hanna Richmond February 6, 1919.
Crenshaw, James H Richmond April 24, 1918.
Doswell, Stonewall J Richmond September 9, 1918.
Gordon, A. Elizabeth Ashland August 27, 1919.
Moss, Thomas O Beaver Dam March 21, 1919.
Stanley, T. J Bracket September 19, 1917.
Starke, R. C Richmond March 6, 1916.
Terrell, John T Doswell March 22, 1916.
Thompson, Victor H Beaver Dam August 31, 1916.
Tiller, H. P Auburn Mills February 12, 1916.
Toy, W. L. Ashland March 29, 1916.
Waldrop, William J Mabelton September 10, 1919.
West, Thomas E. J Old Church June 15, 1916.
Wightman, Mrs. A- C Ashland March 29, 1916.
Wright, Ina S Doswell February 19, 1918.
Wright, J. A. Doswell December 14, 1917.
Digitized by VjOOQIC
66 REPORT OF THE
HENRICO COUNTY.
NAME. ADDRESS. DATE.
Barker, James B Richmond September 11, 1918.
Blackburn, J. B Richmond. April 23, 1917.
Blake, Alfred L Richmond May 29, 1916.
Boisseau, Sterling Richmond June 30, 1916.
Bowe, Bruce Richmond September 11, 1917.
Brown, Qarence Blair Richmond August 14, 1916.
Brown, Edward H Richmond September 10, 1917.
Brown, LeRoy E Richmond September 18, 1918.
Clark, Mrs. J. D Richmond November 2, 1918.
Clements, Ida B Richmond December 6, 1918.
Craig, Willard H Richmond February 28, 1919.
Crenshaw, James H Richmond April 24, 1918.
Crutchfield, J. Henry Richmond October 23, 1915.
Eckles, William A Glen Allen July 21, 1919.
Epps, Jack L Richmond June 12, 1918.
Fletcher, T. C Richmond November 22, 1915.
Foster, James E Richmond November 28, 1916.
Gaines, Alma Claire Seven Pines September 3, 1918.
Gunn, Julien Richmond •. .April 18, 1917.
Hicks, W. A .Richmond July 21, 1917.
Jackson, Wilburn Richmond July* 30, 1918.
Leake, P. S., Jr Glen Allen May 28, 19^9.
McAnnally, R. P Richmond January 6, 1917.
Meharg, Charlotte M Richmond September 19, 1917.
Michaux, Mary M Richmond February 1, 1919.
Preston, George Richmond August 25, 1917.
Pyper, John R Richmond October 28, 1918.
Read, Frank P Highland Springs April 27, 1918.
Read, Percy S Highland Springs October 2, 1916.
Sanders, Marion Bledsoe Richmond April 1, 1916.
Schaaf, Walter C Richmond February 14, 1917.
Smith, Qarence C Richmond October 17, 1918.
Sydner, Harvie C Seven Pines September 4, 1918.
Taylor, H. Seldon, Jr Richmond March 6, 1916l
Todd, T. J Richmond June 22, 1916.
Watson, Ira Richmond January 13, 1916.
Wynn, R. A Richmond January 13, 1916.
HENRY COUNTY.
Alcon, Miss Annie D Martinsville March 18, 1918.
Angdes, G. M Martinsville December 19, 1917.
Bill, David Spencer Spencer March 2, 1918.
Bondurant, H. B Martinsville November 30, ^917.
Booker, Fletcher C Martinsville September U, 1916.
Brown, Rives S Martinsville December 19, 1917.
Carpenter, W. M Ridgeway August 16, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 67
NAME. ADDRESS. DATE.
Dudley, A. M Martinsville December S, 1917.
Ford, J. C. Martinsville September 6, 1919.
Ford, Thos. M Martinsville July 25, 1917.
Haley, L. P Axton January 13, 1917.
Hedgecock, Christopher J Martinsville July 26, 1918.
Hurd, Dewey, Martinsville October 28, 1918.
Oakley, S. C Ridgeway August 14, 1916.
Pannill, D. H Martinsville February 15, 1918.
Philpott, B. C Bassetts January 14, 1918.
Shumate, Emma Ridgeway December 26^ 1918.
Stone, P. R Martinsville October 6, 1916.
Vaughan, B. C Bassetts February 15, 1919.
HIGHLAND COUNTY.
Colaw, J. Fremont Crabbottom November 26, 1916.
Gibson, Willis Vanderpool December 15, 1915.
Gunn, A. P Monterey January 26, 1917.
Hansen, C. C Monterey July 23, 1918.
Hupman, t*. V Headwaters February 2, 1917.
Jones, Edwin B Monterey September 3, 1918.
Matheny, Lenotre B Monterey June 1, 1917.
Matheny, W. H Monterey May 2, 1916.
Nicholas, I. W Crabbottom October 29, 1917.
Pullin, Charles M Monterey October 2, 1917.
Smith, Hubert Hightown February 25. 1919.
Swecker, E. D Monterey October 20, 1915.
VVoodell, A. I Doe Hill July 30, 1919.
ISLE OF WIGHT COUNTY.
Bailey, R. L Zuni ! March 6, 1916.
Barrett, A. S Smithfield July 11, 1919.
Batten, Miss Ida U Windsor February 8, 1917.
Briggs, B. B .Smithfield November 17, 1916.
Chapman, H. B I,. . .Smithfield January 24, 1916.
Qark, John I Smithfield September 17, 1918.
Cofer, John I Smithfield October 1, 1918.
Cox, James P Smithfield April 11, 1919.
Elam, William G Suffolk July 3, 191S.
Gary, C. W.. . , Franklin Qctober J|5, 1917.
Holloway, J. W., Jr Smithfield February 26, 1917.
Home, R. A ^uni April 19, 1916.
Howie, W. E Rushmere September 30, 1918.
Jones, J. Buck Battery Park March 16, 1917.
Leathers, F. T Windsor May 15, 1916.
McClelland, Augusta K. Smithfidd May 20, 1918.
McMinton, L. C Smithfield April 12, 1916.
Nicholson, R. S Windsor February 2, m7.
Digitized by VjOOQIC
68 REPORT OF THE
NAME. ADDRESS. DATE.
Rouse, P. S Smithfield June 16, 1916.
Rowell, James R., Jr Smithfield November 14, 1917.
Weston, Delia H Battery Park May 6, 1918.
Whitley, C. F Smithfield August 16, 1917.
Wingfield, G. W Sedley .January 22, 1917.
JAMES CITY COUNTY.
Armistead, Frank Williamsburg January 26, 1918.
Armistead, Rosa L Williamsburg September 18, 1916.*
Barnes, John A Diascond April 16, 1917.
Blanchard, Virginia Williamsburg November 23, 1917.
Bonnett, W. F Williamsburg March 29, 1916.
Branch, Alice C .Toano April 3, 1917.
Brooks, Gardner Tyler Williamsburg March 29, 1916.
Qark, H. T Williamsburg.... April 4, 1916.
Cowles, Carter C Diascond March 7, 1917.
Enos, W. E. H Williamsburg September 18, 1917.
Fitzgerald, Littleton Williamsburg. February 23, 1918.
Gatewood, R. E Toano March 29, 1916.
G«ddy, John M .Toano June 4, 1919.
Hall, C. M Williamsburg December 31, 1915.
Henley, Norvell L Williamsburg April 19, 1916.
Henley, R. L Williamsburg June 4, 1917.
Marston, Bessie Wynne Toano July 22, 1916.
Peachy, B. D., Jr. Williamsburg August 14, 1916.
Porter,, W. H Toano January 3, 1917.
Savage, F. R Williamsburg March 3^ 1919.
Steiner, K. C , . .Williamsburg March 10, 1916.
Spencer, T. Peachy Williamsburg January 3, 1917.
Thorpe, Jetta C Williamsburg December 23, 1915.
Wales, Rev. L.' W Williamsburg October 12, 1917.
Ware, Mary K. V Toano January 22, 1917.
Ware, W. Walker Toano , March 15, 1916.
Williams, Thomas A Williamsburg March 24, 1916.
Woodward, Mary E Williamsburg April 25, 1918.
KING GEORGE COUNTY.
Grigsby, J. C Index December 28, 1916.
Hunter, Thomas Lomax King George August 23, 1918.
KING AND QUEEN COUNTY.
Dimn, I. S Dragonsville May 22, 1916.
Fleet, J. W Biscoe April 17, 1918.
Haynes, Mary B Walkerton August 15, 1919.
Haynes, W. T t Walkerton June 22, 1916.
Hutchinson, J. D Indian Neck November 10, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 69
NAME. ADDRESS. DATE.
Overton, Nannie T Walkerton August 21 ,1919.
Smith, Frances W Biscoe February 8, 1917.
Vaughan, John R. F Cologne January 10, 1916.
KING WILLIAM COUNTY.
Bagby, A. Julian West Point August 14, 1916.
Broaddus, Scott West Point January 2, 1919.
Cole, O. L ^.... West Point March 14, 1917.
Emerson, Eddie West PointL January 7, 1918.
Hutchinson, J. O Hanover May 17, 1919.
Lewis, H. I West Point May 20, 1918.
McGeorge, R. L Globe March 2, 1916.
Mooklar, W. T Mangohick December 15, 1915.
Nunn, Josiah S Aylett March 16, 1916.
Pollard, H. B Cohoke September 11, 1916.
Ryland, Robert S Beulahville January 26, 1918.
Spangler, William A West Point December 16, 1918.
Thompson, F. F Lestor Manor June 4, 1919.
Willeroy, William A Palls April 18, 1917.
LANCASTER COUNTY.
Bruce, M. W White Stone February 27, 1919.
Doggett, W. A Weems November 3 ,1917.
Eilskov, P Weems December 9, 1916.
Hall, H. P Brookvale October 28, 1915.
Haynie, Wm. J Irvington April 8, 1918.
James, W. T Kilmarnock October 11, 1917.
Lewis, Frank W Morattico October 24, 1918.
McDonald, Lee W Irvington October 4, 1915.
Newbill, Frank G Irvington April 3, 1919.
Rilee, Gladys Irvington September 18, 1916.
Stuart, George H Ottoman August 14, 1916.
LEE COUNTY.
Allen, W. P. . . . *v, Gibson Station January 10, 1916,
Bailey, C. D Olinger June 19, 1917.
Bales, C. A Rose Hill January 14, 1919.
Bales, Charles C Pennington Gap November 22, 1915.
Banner, V. S Dot April 18, 1917.
Couk, C. E Jonesville August 30, 1916.
Cox, C. S Jonesville January 18, 1916.
Duncan, Charles T Jonesville October 22, 1915.
Ely, Marion T Rose Hill December 9, 1916.
Fugate, R. B Duffield June 11, 1917.
Garrett, G. W Rose Hill July 21, 1917.
Gibson, H. E St. Charles March 15, 1919.
Digitized by VjOOQIC
70 REPORT OF THE
NAME. ADDRESS. DATE.
Graham, O. O Jonesville October 28^ 1918.
Hartley, H. L Ben Hur April IS, 1918.
Herndon, C. B Dryden December 9, 1916.
Hill, S. G Leona Mines March 31, 1919.
Hooper, E. B Jonesville October 24, 1918.
Humphreys, J. H Gibson Station March 1, 1917.
Hurd, A. H Keokee .February 7, 1^18.
Johnson, Edward Lee St. Charles March 19, 1918.
Kirk, M. k St. Charles ..March 10, 1916.
McClure, D. C Jonesviilfe ..May 10, 1918.
McDowell, Willie Jonesville February 14, 1919.
McLain, D. B Darbyville June 12, 1918.
McNeil, A. C Jonesville July 1, 1918.
Miller, M. D Dona February 16, 1916.
Miser, L. D Keokee '. .June 4, 1917.
Munsey, J. F Hogan January 28 ,1916.
Nash, W. P Gibson Station October 28, 1915.
Neff, W. E Jonesville January 27, 1919.
Newman, Noah J St. Charles August 29, 1918.
Pennington Miss Mary Piennington Gap May 10, 1918.
Pennington, W. R Pennington Gap December 21, 1916.
Robinette, L. E Blackwater Anigust 14, 1916.
Skaggs, E. E Jonesville February 16, 1918.
Smith, CD Jonesville December 21, 1916.
Smith, Hannah Pennington Gap January 21, 1918.
Smith, Henry Boones Path May 23, 1917.
Stuart, Wm. A Big Stone Gap January 29, 1917.
Thompson, S. S Pennington Gap August 12, 1918.
Tinsley, O. G St. Charles March 27, 1919.
Wood, W. P Pennington Gap February 5, 1919.
Woodward, E. N Jonesville '. May 23, 1917.
Willis, J. S Ewing May 2, 1916.
Wynn, A. Cam Jonesville March 8, 1919.
LOUDOUN COUNTY.
Beale, E. G. V Bluemont March 8, 1919.
Benton, W. C Middleburg February 23, 1916.
Carr, Josephus Leesburg August 21, 1916.
Chapin, J. Lincoln Bluemont March ID, 1916.
Clemens, John R Leesburg July 23, 191^.
Cole, Howard E Leesburg June 3, 1918.
Duffey, Edward S Middleburg September 28, 1917.
Eraser, George B R. 4, Washington, D. C. . . November 13, 1916.
Gaver, T. F Hillsboro November 13, 1916.
Harding, Victor B Ashburn February 28, 1916.
Herndon, M. L Hamilton November 29, 1918.
Hickman, Karl W. . . ; Leesburg March 28, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 71
NAME. ADDRESS. DATE.
Hutchinson, T. Gales Aldie June 28, 1919.
James, E. F. Leesburg March 20, 1917.
Johnson, R. G Lovettesville September 30, 1918.
McFarland, E. U Leesburg .July 21, 1919.
McGavack, J. T Waterford November 2, 1916.
Metzger, W. A Leesburg January 18, 1916.
Millhollen, E. B Philomortt October 17, 1916.
Newman, Rosa S Sterling August 18, 1916.
Norman, A. C Purcellville December 16, 1918.
Otley, J. A Lincoln November 30, 1917.
Paxson, R. L Purcellville August 9, 1918.
Potts, Ruth H Purcellville September 3, 1918.
Phillips, M. D Areola December 27, 1918.
Reid, Thieodorc Purcellville January 10, 1918.
Ross, F. T Trappe March 10, 1919.
Shumakef, Charles F Lovettsville May 17, 1919.
Soflfel, Clyde Unison November 8, 1915.
Tennant, W. Brydon Richmond August 30, 1916.
Thomas, Owen I Round Hill November 2, 1916.
Thompson, H. C Round Hill September 9, 1918.
Turner, Francis C Mountville November 27, 1917.
Whitmore, L. H Leesburg April 30, 1917.
Wileman, Christine C Leesburg March 27, 1919.
LOUISA COUNTY.
Bumpass, John T Bumpass May 7, 1917.
Carr, J. O Mineral July 21, 1919.
Cooke, George H Buckner February 8, 1916.
Dickinson, Mrs. B. E Trevilians February 25, 1919.
Donally, J. P Louisa March 20, 1917.
Dunkum, Essie I Louisa April 10, 1916.
Harris, D. B Louisa March 18, 1918.
Jackson, James M Orchid December 19, 1917.
Kimbrough, C. Y Mineral April 19, 1916.
Lee, Harry G. Mineral May 14, 1919.
Lillotson, E. C Fredericks Hall September 30, 1918.
Meredith, C. B Willowbrook April 6, 1916.
Pendleton^ L. S Mineral October 26, 1916.
Perkins, A. N Shelfar December 31, 1915.
Powell, Robert H Louisa December 20, 1918.
Rhodes, John Q., Jr Louisa November 17, 1917.
Spicer, P. B Fredericks Hall November 23, 1916.
Stover, John T Mineral June 16, 1916.
Thomas, J. M., Jr Louisa April 19, 1916.
Turner, Milton H Vigor May 29 ,1916.
West, James L. W Louisa March 29, 1917.
Whitlock, John C Mineral March 30, 1918.
Wright, James W Louisa July 17, 1916.
Digitized by VjOOQIC
72 REPORT OF THE
LUNENBURG COUNTY.
NAME. ADDRESS. DATE.
Arvin, Elizabeth Victoria October 11, 1915.
Arvin, Earl M Victoria August 1, 1918.
Bailey, Benj. J Dundas April 17, 1918.
Barlow, R. J Kenbridge March 6, 1916.
Barnes, C. S Keysville, R. F. D September 12, 1919.
Bell, I. B Wilbum December 1, 1916.
Bell, W. E Wilbum October 4, 1915.
Bell, W. O Lynchburg December 19, 1916.
Blackwell, Paul F Kenbridge January 17, 1919.
Bridgef orth, A. S Kenbridge September 11, 1918.
Bridgeforth, Wm. A Alberta January 28, 1916.
Gary, Caleb H Lunenburg March 23, 1918.
Daniel, Claude Kenbridge July 10, 1917.
Dupriest, Wm. E Victoria March 10, 1916.
Fore, H. G Fort Mitchell March 29, 1917.
Garst, Gladys P Victoria October 2, 1917.
Gee, R. E Lochleven December 8, 1915.
Gregory, H. C Victoria September 20, 1916.
Hardie, W. A Victoria August 1, 1918.
Irby, W. S Kenbridge October 11, 1915.
Jett, E. M Kenbridge September 30, 1919.
Kauffman, F. H Meherrin October 2, 1916.
Kaylor, A. D Victoria November 13, 1916.
Lewis, D. H Victoria October 2, 1917.
Lindsey, Irene Victoria /. . March 31, 1919.
Love, H. C Kenbridge February 4, 1916.
Marshall, G. R Victoria November 8, 1917.
Mason, F. C, Jr Kenbridge November 30, 1917.
Neblett, S. R Victoria December 31, 1915.
Ogburn, Ella Kenbridge March 10, 1916.
Reed, W. P Victoria September 28, 1917.
Snead, Miss Mary Kenbridge August 23, 1918.
Spencer, B. M Fort Mitchell April 27, 1918.
Talley, Miss Lillian Victoria May 20, 1918.
Tisdale, J. T Kenbridge December 13, 1916.
Turner, D. M Dundas April 18, 1917
Waddill, J. W Victoria February 19, 1916.
Walthall, Geo. W Kenbridge December 31 ,1915.
Waltman, C. C Kenbridge April 3, 1917
Webb, R. G Kenbridge March 10, 1916.
Wilkinson, Margaret E Victoria April 3, 1917.
Williams, Robert M Victoria August 19, 1919.
Wilson, Madison C Victoria April 8, 1918.
Winn, B. I Keysville February 21, 1917
Winn, W. C Keysville March 8, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 73
MADISON COUNTY.
NAME. ADDRESS. DATE.
Aylor, Wilmer Aylor January 13, 1917.
Bohannon, W. E Criglersville May 26, 1919.
Carpenter, Qaude Shelby April 12, 1917.
Chapman, Thomas A Madison April 22, 1919.
Coppedge, G. H Brightwoood January 22, 1917.
Dulaney, Herman I Peola Mills March 6, 1918.
Fry, John W Achsah June 6, 1919.
Gibbs, George L Shelby August 19, 1919.
Lillard, T. H > Graves Mill July 25, 1917.
Smith, Shirley H Madison February 8, 1917.
MATTHEWS COUNTY.
Davis, Maurice A Mobjack January 27, 1919.
Diggs, C. E Cardinal February 12, 1916.
Healy, Joseph E * . . . Mathews January 3, 1917.
Hudgins, Arthur C New Point February 19, 1918.
Ingram, Sidney W Foster March 4, 1919.
Jordan, J. H Cardinal February 12, 1916.
Miller, W. H Mathews May 22, 1916.
Minter, J. Wesley Bohannon July 1, 1917.
Rawlings, Earl D Gwjntm June 16, 1916.
Smith, Sands, Jr Mathews August 21, 1916.
MECKLENBURG COUNTY.
Andrews, Lucye M South Hill July 7, 1918.
Baptist, J. W Boydton March 7, 1917.
Blanks, James W Clarksville October 5, 1917.
Blanks, W. D Clarksville October 2, 1917.
Bryson, James D Chase City May 10, 1917.
Bryson, Thomas A South Hill October 12, 1917.
Burton, F. A. Clarksville August 25, 1917.
Carter, W. E Boydton March 4, 1918.
Chandler, O. P Buffalo Junction February 15, 1918.
Doggett, C. L Clarksville December 3, 1915.
Dugger, John W Boydton March 23, 1918.
Farrar, J. W Baskerville January 22, 1917.
Geohegan, Charles E Chase City December 22, 1917.
Qoode, B. Douglas Clarksville February 11, 1918.
Goode, Richard Hugh Chase City March 8, 1919.
Gordon, E. W Baskerville April 17, 1918.
Hagood, J. L LaCrosse % June 18, 1919.
Hayes, L. H Union Level March 16, 1917.
Hightower, Cleveland E Boydton April 12, 1918.
Hunter, William South Hill June 7, 1918.
Johnson, Annie C Chase City June 6, 1916.
Digitized by VjOOQIC
74 REPORT OF THE
NAME. ADDRESS. DATE.
Johnson, S. B., Jr Union Level October 22, 1916.
Moore, J. H Jeffress January 10, 1916.
Moore, S. T Radcliffe August 23, 1918.
Nelson, Alice W Buffalo Lithia Springs . . . May 12, 1919.
Patterson, R. D Chase City January 13, 1917.
Petty, H. L Union Level November 29, 1918.
Phillips, S. E South Hill April 23, 1917.
Pritchett, Mack South Hill July 23, 1919.
Raney, L. M LaCrosse December 13, 1916.
Reeks, Margaret A Boydton November 21, 1917.
Roberts, B. R Chase City April 19, 1916.
Sizemore, J. E Buffalo Lithia Springs . . .June 22, 1916.
Stembridge, Mrs. Mary W Skipwith October 5, 1918.
Strohecker, Chas. Conrad, Jr. . . Boydton January 8, 1919.
Turner, R. B Qarksville January 18, 1918.
Williams, Norman H Chase City February 19, 1916.
Willis, C.^0 Chase City March 26, 1917.
MIDDLESEX COUNTY.
Ames, W. B Lot Februarj^ 14, 1917.
Blake, Mrs. Fannie B Amburg November 29, 1918.
Burch, Robert E Samos January 19, 1916.
Daniel, J. William No Head February 12, 1916.
Jones, Lewis Urbanna June 18, 1919.
Segar, A. E Locklies April 27, 1916.
Segar, Sudie Smith Saluda October 24, 1918. '
Smith, E. J .Saluda May 22, 1916.
Weaver, L. Newton Urbanna August 23, 1919.
MONTGOMERY COUNTY.
Akers, C. T Riner June 16, 1916.
Anderson, John A Blacksburg . . . : July 24, 1918.
Baxter, Mary F Shawsville March 22, 1917.
Calfee, John W Riner September 16, 1919.
Campbell, T. P., Jr Blacksburg March 4, 1919.
Dossing, W. T Shawsville February 23, 1916.
Ellett, Guy F Christiansburg August 23, 1919.
Epperly, John Harless January 29, 1917.
Fogleman, J. H. B Blacksburg May 14, 1919.
Foster, Paul H Cambria January 24, 1916.
Greear, L J Riner April 22, 1919.
Hagan, B. M Christiansburg December 1, 1917.
Hall, W. J Christiansburg August 16, 1917.
Helms, T. A Blacksburg October 8, 1917.
Hendricks, Eugene T Ironto September 11, 1916.
Jewell, Mrs. Effie M Alleghany Springs September 6, 1919.
Johnson, Archer P Christiansburg December 15, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 75
NAME. ADDRESS. DATE.
Lancaster, A. L Ellison .November 14, 1917.
Lancaster, Dabney S. Blacksburg December 14, 1917.
McKennai Joseph P Blacksburg January 10, 1916.
McKesson, Earle Ries Blacksburg September 30, 1918.
Miller, A. W Blacksburg February 26, 1917.
Mitchell, Gladys H Cambria September 25, 1917.
Mitchell, James William Cambria January 22, 1917.
dinger,^ R. L Cambria May IS, 1916.
Reynolds, R. R Blacksburg June 17, 1918.
Roop, Redmond I Christiansburg May 3, 1918.
Smith, R. T Childress October 28, 1919.
Taylor, M. S Shawsville , March 8, 1919.
Tompkins, D. S Christiansburg September 11, 1916.
Walthall, J; G. Lafayette September 5, 1916.
NANSEMOND COUNTY.
Council, B. W Holland November 22, 1915.
Grumpier, M. W Chuckatuck December 31, 1915.
Elam, William G Suffolk July 1, 1918
Eley, T. J Suffolk January 2, 1918.
Holland, H. L Suffolk September 26, 1919.
Hosier, J. Walter Suffolk November 17, 1917.
Jones, Frank W ' Suffolk June 26, 1919.
Jones, Willie H Holland October 5, 1917.
Knight, T. O Suffolk July 7, 1917.
Lawrence, S. M Suffolk May 24, 1918
Leathers, William Vaught Holland September 13, 1918.
Lee, J. P Suffolk January 26, 1918.
Lewis, C. L Suffolk January 6, 1916.
Luke, Howard A. Holland March 27, 1919.
Luke, LA Holland March 27, 1919.
Murray, Hugh Montgottiery . . . Norfolk February 10, 1919.
Norfleet, J. B., Jr Suffolk May 29, 1916.
Price, W,a\ter F Suffolk December 22, 1917.
Raby, E. K Deanes March 15, 1916.
Rawles, R. H Suffolk February 10, 1919.
Rawles, Walter C Suffolk May 22, 1916.
Shreves, Mrs. J. H Crittenden January 2, 1919.
Stallings, Moody E Suffolk September 4, 1917.
Sturgeon, N. A. V Suffolk March 12, 1919.
West, J. E Suffolk May 4, 1916.
WilHams, L. E Big Point June 17, 1918.
NELSON COUNTY.
Anderson, R. K Roseland February 23, 1918.
Arrington, W. M Arrington February 12, 1916.
Bryant, Albert G Bryant May 20, 1918
Canada, W. C Tye River January 21, 1919.
■ Digitized by VjOOQIC
76 REPORT OF THE
NAME. ADDRESS. DATE.
Farrar, L. S. Rockfish December 10, 1917.
Hamilton, R. H Schuyler February 28, 1918.
Harris, W. Horsley Gladstone September 18, 1919.
Loving, Houston Roseland April 26, 1919.
Mawyer, H. D Lovingston December 31, 1916.
Meeks, L. W Massie's Mill November 8, 1915.
Nelson, David E Norwood May 8, 1919.
Quick, Joseph L Faber March 12, 1919.
Robinson, J. H Afton July 10, 1917.
Saunders, T. W Roseland May 22, 1916.
Sherman, H. O Shipman February 12, 1917.
Stratton, Richard Whitfield. . . .Lynchburg .March 9, 1918.
Tucker, L. Grafton Lovingston October 26, 1916.
Whitehead, Floyd L Roseland May 26, 1919.
NEW KENT COUNTY.
Barnes, Manly H Providence Forge January 18, 1916.
Clark, Barbara L ^. . . Boulevard February 25, 1919.
Palmatier, Charles E Quinton March 26, 1917.
Potts, Geo. K Barhamsville March 29, 1917.
Walls, J. L Lanexa February 26, 1917.
NORFOLK COUNTY.
Acker, H. J South Norfolk April 17, 1918.
Adams, B. F West Norfolk January 16, 1919.
Anderson, Clifton R Norfolk September 10, 1919.
Atkisson, L S Pinners Point February 26, 1917.
Barnard, W. Frank Norfolk June 6, 1919.
Buchanan, Thomas Howard ... Norfolk March 18, 1918.
Charlton, Harry L Norfolk December 13, 1917.
Charlton, William E Hickory October 8, 1918.
Collier, L. W Port Norfolk January 6, 1916.
Cook, F. P Norfolk January 29, 1917.
Corr, W. E Portsmouth April 23, 1917.
Curling, Miss M. L Norfolk April 19, 1918.
Davis, Q. C South Norfolk September 13, 1918.
Dickinson, A. M Norfolk .^ August 16, 1917.
Fisher, Roswell Flower Norfolk November 4, 1918.
Fitzgerald, Walter F Norfolk May 27, 1918.
Foster, Margaret T Norfolk May 22, 1919.
Fulmer, Mayme Norfolk December 20, 1918.
Futrell, L. H.^ Norfolk April 17, 1918.
Griffin, W. S Portsmouth September 11, 1916.
Hollowell, T. Crowder Norfolk March 5, 1918.
Hubbard, J. C Portsmouth .^. .April 12, 1917.
Humphries, E. T .Fentress ' . January 10, 1919.
Jewell, William Eari Norfolk July 23, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 71
NAME. ADDRESS. DATE.
Johnson, J. M Portsmouth September 9, 1918.
Knight, J. M Norfolk .' May 24, 1918.
Lowe, D. C Sewairs Point September 23, 1919.
Lyons, S. W., Jr Berkeley March 2, 1916.
Maddrey, H. J Portsmouth June IS, 1916.
Manning, A. E SewalFs Point February 19, 1916.
Markham, Cheston H Portsmouth July 26, 1918.
Martin, Alvah H., Jr South Norfolk September 11, 1916.
Merrick, Charles Hanson Berkley September 19, 1918.
Miller, F. H.. ; Portsmouth January 9, 1918.
Murfee, J. A Pinners Point October 11, 1915.
Murray, Hugh Montgomery. . . Norfolk February 10, 1919.
Nicholas, H. L Portsmouth July 17, 1916.
Old, Thos. H Norfolk July 26, 1919.
Parker, Cora P Portsmouth May 3, 1918.
Parker, Luther Thos Portsmouth October 8, 1918.
Payne, George M • Norfolk August 25, 1917.
Perkins, Henry M. Port Norfolk May 24, 1918.
Poindexter, Parke L South Norfolk January 10, 1916.
Portlock, F. L South Norfolk December 9, 1916.
Powers, N. B.....' Northwest August 29, 1919.
Rawls, L. D South Norfolk August 23, 1918.
Redd, James Terrell Churchland February 28, 1918.
Richardson, Edith D Portsmouth March 3, 1919.
Roberts, James A Hickory April 23, 1917.
Robertson, Archie F Norfolk September 22, 1919.
Robertson, M. K Norfolk October 26, 1916.
Rosson, William H Ocean View February 15, 1919.
Sawyer, Dr. L. L Norfolk March 29, 1916.
Stokeley, William Augustus . . . Norfolk August 21, 1918.
Trimble, Ethel Wilbem Ocean View April 3, 1917.
Upton, John Norfolk October 17, 1918.
Watkins, John W Norfolk April 22, 1919.
Webb, Julius S Portsmouth November 27, 1917.
Wood, D. Todd South Norfolk September 18, 1916.
NORTHAMPTON COUNTY.
Adams, H. H Eastville March 7, 1917.
Ashby, James H Exmore March 24, 1916.
Atworth, W. R Birds Nest July 21, 1919.
Bell, Charles R Machipongo January 24, 1916.
Brown, E. D Exmore September 13, 1916.
Bull, W. B Capeville May 6, 1918.
Burbage, L J Cape Charles December 8, 1915.
Chandler, J. W. Exmore May 2, 1916.
Corbin, Hilda V Eastville June 11, 1917.
Daniel, John W Cape Charles August 14, 1916.
Daniel, Marion Qaremont . . . .Cape Charles October 28, 1918.
Digitized by VjOOQIC
78 REPORT OF THE
NAME. ADDRESS. DATE.
DriscoU, Laura L .Eastville January 27, 1918.
Dunton, H. C Townsend November 14, 1917.
Ennis, Irvin S Eastville March 13, 1916.
Guy, H. C Eastville August 21, 1919.
Jones, James W Cape Charles March 2, 1916.
McAllen, Elizabeth C Cape Charles September 18, 1919.
Milligan, Carl W Cape Charles January 29, 1917.
Roberts, W. C Nassawadox March 4, 1919.
Sacks, Robert L , Cheriton November 12, 1918.
Stacks, Guy M Cape Charles March 29, 1916.
Sterling, Theo., Jr Cheriton February 21, 1917.
Stevenson, Lynn W Cape Charles August 6, 1919.
Stevenson, M. H Cape Charles July 17, 1916.
Tabb, Wm. H Cape Charles February 1, 1919.
Townsend, Samuel Townsend December 10, 1918.
Tudor, Stanley E Cape Charles December 7, 1917.
Turner, J. T Exmore '. . .March 20, 1917.
Wilkins, F. Tucker Cape Charles May 22, 1919.
Wilson, Upshur Cape Charles August 19, 1919.
NORTHUMBERLAND COUNTY. *
Beale, Robert Mundy Point June 19, 1917.
Blackwell, Willie C Remo .March 15, 1916.
Blundon, H. Qofdon Burgess Store October 26, 1916.
Brent, R. S Heathsville May 27, 1918.
Christopher, T. W Remo February 21, 1919.
Cralle, A. K Heathsville April 5, 1917.
Evans, Hilton C Reedsville April 22, 1918.
Hall, Herbert P Brookvale November 17, 1915.
Hatton, Allen E Edwardsville May 28, 1917.
Headley, L. W Callao April 11, 1919.
Hinton, George H Lilian February 21, 1917.
Jett, Frank C Reedville May 2^ 1919.
Jett, J. C Reedville June 19, 1917.
Sydnor, W. P Burgess Store November 17, 1917.
Towles, C. S Reedville July 2, 1917.
NOTTOWAY COUNTY.
Agnew, J. P Crewe June 19, 1919.
Akers, C. H Crewe May 24, 1918.
Bagley, Richard P Black^tone May 17, 1919.
Barrow, S. L BJ^ck^tong July 5, 1918.
Carson, Wm. Walker Nottoway February 2, 1917.
Dunn, F. L Nottoway November 14, 1917.
Epes, Gordon H Blackstone February 7, 1918.
Epes, W. G Bl^cHstqnp . . . , July 5, 19ia
Fredericksen, R. H BJ^ckstQue October 19, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 79
NAME. ADDRESS. DATE.
Hardy, C. H Blackstone June 26, 1917.
Hurt, Joseph M Blackstone July 2, 1917.
Johnston, William A Crewe August 6, 1919.
Jones, Claude M Crewe February 12, 1918.
Jones, J. M Crewe December 31, 1915.
Jones, William Robert Blackstone January 10, 1916.
Lambert, Emma C Blackstone November 12, 1915.
Morgan, C. D ^ . Crewe February 25, 1919.
Morgan, Etna G Blackstone January 26, 1917.
Moore, S. E Crewe April 22, 1919.
Robertson, Ernest E WeHville February 2, 1917.
Sheffield, W. H Burkeville July 22, 1916.
Sullivan, Miss Clara E Blackstone January 29, 1917.
Verser, W. H Crewe May 22, 1916.
Williamson. G. R Wellville April 3, 1919.
Woodson, Thos. C Crewe January 22, 1917.
ORANGE COUNTY.
Averill, Mrs. Annie L Orange May 2, 1917.
Bingham, F. N Orange May 22, 1919.
Blackman, C. D Orange March 6, 1918.
Bradbury, Fannie Orange June 28, 1918.
Carter, Roy W Orange July 17, 1916.
Cranz, Oscar Gordonsville September 13, 1916.
Croxton, M. M Orange October 20, 1915.
Field, M. G Orange January 14, 1918.
Garrett, Miss M. F Orange May 2, 1917.
Golsan, Eustace F Somerset September 9, 1918.
Grim, Carl Wm Orange January 17, 1919.
Head, H. H Barboursville September 25, 1917.
Holladay, H. T., Jr Rapidan September 30, 1918.
Lane, James W Mine Run July 30, 1918. .
McClure, R. M Gordonsville January 18, 1918.
Newman, H. S. . , Gordonsville July 26, 1918.
Perry, E. R Gordonsvilk September 5, 1917.
Ruffin, John F. W Gordonsville September 9, 1918.
Seeley, Joseph St. Just May 12, 1919.
Shackelford, V. R Orange March 2, 1916.
Sizer, J. M Rhoadesville ' January 30, 1919.
Slaughter, R. C Orange May 8, 1916.
Walker, B. F Unionville July 17, 1918.
Watson, O. B Orange October 20, 1916.
Wilhoit, C. G Somerset , May 22, 1916.
Wilhoit, James N Somerset March 25, 1919.
Willis, Henry G Indiantown May 26, 1919.
Digitized by VjOOQIC
80 REPORT OF THE
PAGE COUNTY.
NAME. ADDRESS. DATE.
Berrey, Emmett C Luray May 2, 1916.
Bickers, H. C Shenandoah December 9, 1918.
Brown, John P Shenandoah July 7, 1917.
Downing, James Bedford Luray July 21, 1919.
Foote, C B Stanley January 4, 1919.
Frank, W. E Luray February 10, 1919.
Grove, F. G Luray * December 10, 1917.
Hershberger, E. N Luray December 7, 1917.
Koontz, W. T Shenandoah December 9, 1918.
Lauderback, C. C Stanley October 30, 1917.
McKim, D. C Luray July 17, 1916.
Meadows, Joseph A Shenandoah July 26, 1918.
Menifee, Iva May Luray December 17, 1917.
Miller, Grover C Luray January 27, 1919.
Pool, Flournoy P Stanley January 14, 1919.
Price, J. S Luray November 27, 1917.
Stover, Annie E Luray January 27, 1919.
Strickler, Owen M Shenandoah July 11, 1919.
Walton, S. L Luray September 18, 1917.
PATRICK COUNTY.
Akers, C. W Buffalo Ridge January 26, 1917.
Anglin, Walter Woolwine September 12, 1919.
Boyd, W. T Meadows of Dan May 8, 1919.
Brown, H. G., Jr Elamsville April 3, 1917.
Brown, J. H Critz September 26, 1919.
Bryant, Thos. E Dodson August 16, 1917.
Clark, Harry C The Hollow March 24, 1916.
Qark, Robt. N Stuart February 12, 1917.
Conner^ R. J Stuart July 23, 1918.
Hall, Moses T Dodson March 14, 1917.
Inscore, R. M Ararat August 9, 1918.
McMillion, C. T Ararat June 15, 1916.
Moran, E. P Stuart January 14, 1919.
Underwood, S. H Meadows of Dan February 1, 1919.
Weatherman, J. D Carters Mill July 10. 1917.
Woolwile, H. C -. Stuart, R. F. D. No. 2. . . .January 9, 1918.
PITTSYLVANIA COUNTY.
Adams, J. S Gretna September 25, 1917.
Anderson, H. E. Chatham January 28, 1916.
Barbour, Peyton W Whittles Depot April 26, 1919.
Carter, J. L Chatham November 12, 1915.
Collie, J. H Vance March 29, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 81
NAME. ADDRESS. DATE.
Creasy, M. A Gretna v October 28, 1915.
Davis, J. J Sandy River » July 11, 1919.
Dawson, R. B.. Level Run February 23, 1916.
Dodd, Corinne Chatham April 22, 1916.
Dodson, W. Howard Danville March 6, 1918.
Farmer, Charlie A Motleys November 17, 1917.
Giles, Mamie Chatham .January 17, 1919.
Grogan, J. L Whitmel November 3, 1917.
Hogan, J. H '. Elba April 12, 1916.
Hundley, P. J Danville March 22, 1916.
Hunt, J. D., Jr Sycamore May 15, 1916.
Jefferson, J. D ' Callands January 14, 1918.
Jones, Charles H Dry Fork October 17, 1918.
Keen, Ballard Danville -. February 23, 1918.
Laughlin, T. W Chatham November 3, 1917.
Mahan, J. W Whittle's Depot February 7, 191^.
Marshall, Frank Chatham February 12, 1918.
McNichoIs, James E Witt February 26, 1918.
Noell, Walter C Gretna January 14, 1919.
Overbey, R. I Chatham November 17, 1916.
Pritchett, A. G Danville August 21, 1919.
Reynolds, C. J Witt \ February 12, 1916.
Shelhorse, Miss Beulah Chatham July 26, 1918.
Smith, F. Quimby Gretna March IS, 1919.
Thompson, C. A Long Island February 19, 1918.
Williams, B.enjamin Sutherlin November 20, 1918.
Williams, David T Chatham July 24, 1918.
Yeatts, A. L Chatham, R. 3 ..April 5, 1917.
POWHATAN COUNTY.
Butler, L. E Midlothian February 7, 1918.
Goode, H. W Powhatan November 27, 1917.
Hobson, j. Haskins Belona » . . . February 26, 1917.
Hubbard, George D Belona April 30, 1917.
Maxey, William E Powhatan April 22, 1919.
PRINCE EDWARD COUNTY.
Armstrong, A. B Farmville May 6, 1916.
Blanton, F. S Farmville December 17, 1917.
Bugg, J. L Farmville November 4, 1918.
Crawley, Charles W Prospect March 2, 1916.
Crowe, M. Stanley Farmville June 19, 1917.
Falwell, A. M. M Farmville November 22, 1916.
Gilliam, John Hugh Farmville September 13, 1918.
Hale, H. B Farmville » July 17, 1917.
Hamlett, Lotta C Farmville October 28, 1918.
Harris, James E Prospect March 26, 1917.
Digitized by VjOOQIC
82 REPORT OF THE
Hart, Alice S Hampden-Sidney April 22, 1919. ,
Hogan, William J Farmville January 2, 1919.
Holladay, Mrs. G. B. V Farmville September 30, 1919.
•Hubbard, F. W Farmville January 9, 1918.
Hubbard, S. D.. Rice May 22, 1916.
Kaufman, F. H Meherrin October 2, 1916.
Jackson, Lelia M Farmville June 4, 1917.
Johnson, Thomas P Farmvill^ March 6, 1916.
Lancaster, John A Farmville May 3, 1918.
Layne, M. M Farmville April 7, 1917.
Marshall, Edw. Eugene Rice February 10, 1919.
Mathewson, Roy Farmville April 16, 1917.
Moffett, C. W Farmville November 7, 1918.
Newman, W. C Farmville December 10, 1917.
Overton, Jno. B Farmville March 13, 1919.
Perrow, M. Lillian Farmville October 2, 1916.
Powell, James J Farmville February 2, 1917.
Thompson, J. Taylor Farmville December 1, 1916.
Vaiden, V Farmville June 15, 1916.
Watson, W. A Darlington Heights June 17, 1916.
Weaver, W. D Rice January 8, 1917.
Whitten, O. H Farmville August 3, 1916.
Wilson, James Wm Farmville January 21, 1919.
Wilson, R. B., Jr Green Bay August 30, 1916.
Wootton, Frank T Farmville April 16, 1919.
PRINCE GEORGE COUNTY.
Amoroso, William Hopewell March 6, 1916.
Arwood, W. P Disputanta .February 25, 1918.
Ball, Linwood City Point March 2, 1916.
Barbour, J. R Hopewell May 6, 1918.
Binford, J. H Disputanta January 22, 1917.
Bitner, L. S City Point October 4, 1915.
Bodeker, Chas. C Petersburg January 10, 1916.
Bracey, R. B City Point July 22, 1916.
Branscombe, Emmert Hopewell March 2, 1916.
Brown, J. G Hopewell FeDruary 23, 1916.
Cocke, Chas. H City Point January 10, 1916.
Daniel, W. H Hopewell January 18, 1916.
Demsey, W. H Petersburg March 18, 1916.
Eanes, Howard Petersburg November 8, 1915.
England, James N City Point January 10, 1916.
Fenner, Thomas E Prince George April 26, 1919.
Frey, W. H., Jr Petersburg November 22, 1915.
Friel, Patrick Thomas City Point March 22, 1919.
Goldberg, Charles D Hopewell February 19, 1916.
Graham, J. W City Point February 2, 1917.
Griswold, Robert G City Point , .April 12, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 83
NAME. ADDRESS. DATE.
Hanna, Harry, Jr Hopewell December IS, 1915.
Hatch, Leonard D Disputanta March 27, 1919.
Helfrich, Bruce H City f>6int March 23, I9I8.
Hodges, John Goode Hopewell March 7, 1918.
Hudson, C. H City Point October 20, 1915.
Hume, J. H City Point November 28, 1916.
Ivey. R. W City Point October 4, 1915.
James, Robert Lee City Point September 19, 1918.
Johnson, W. P Petersburg November 24, 1915.
King, R. Sidney Hopewell March 18^ 1916.
Lancaster, W. H '. . Hopewell February 16, 1916.
Luke, J. M Hopewell November 17, 1915.
McCoy, James H Hopewell April 19, 1916.
Mifka, Albina City Point October 4, 1915.
Minter, W. M Hopewell January 28, 1916.
Mickel, G. K City Point April 12, 1917.
Percival, R. R City Point October 4, 1915.
Purcell, John Nelson Camp Lee May 20, 1918.
Temple, Josiah J Prince George March 8, 1918.
Tesluk, Pamphel City Point December 21, 1915.
Thweatt, W. W Carson February 13, 1917.
Tucker, J. Randolph City Point January 13, 1916.
Ulman, Joseph H. Hopewell November 8, 1915.
Walters, J. Edgar Petersburg November 8, 1915.
Watts, J. Leicester Hopewell January 28, 1916.
Webb, Bell Prince George August 23, 1919.
Webb, W. C Burrowsville June 7, 1918.
Wells, H. H Petersburg June 26, 1917.
Wolfe, C. Lee Disputanta May 26, 1919.
PRINCESS ANNE COUNTY.
Baum, Forest Ossian Vine January 14, 1919.
Dawley, George W. Pleasant Ridge September 6, 1919.
Jarvis, Mattie M Virginia Beach February 14, 1918.
Kellam, A. E Princess Anne July 26, 1919.
Kellam, F. E .Princess Anne July 26, 1919.
Murray, Hugh Montgomery. . .Norfolk February 10, 1919.
Ohlinger, G. F Lynnhaven January 10, 1916.
Payne, W. R Lynnhaven March 14, 1917.
Smith, Roy Virginia Beach April 10. 1916.
Woodhouse, J. F. Princess Anne January 24, 1916.
PRINCE WILLIAM COUNTY.
Anderson, Joseph C Quantico September 10, 1919.
Brown, O. J Manassas January 10, 1916.
Cornwell, S. T Agnewville June 22, 1916.
Crow, Wm Joplin February 4, 1916.
Digitized by VjOOQIC
84 REPORT OF THE
NAME. ADDRESS. DATE.
Davies, H. Thornton Manassas October 30, 1917.
Davis, Harry P Manassas March 4, 1918.
Davis, Miss Viola Manassas October 30, 1917.
Ellis, M. M Manassas March 16, 1917.
England, William Falmouth September 30, 1918.
Hall, W.. Withers .Occoquan April 19, 1916.
Hooker, W. R Nokesville November 24, 1917.
Hopkins, N. W Nokesville August 16, 1918.
Hutchinson, Robert A Manassas March 22, 1916.
Johnson, C. R. C Manassas April 18, 1917.
Jones, Miss Lillian M Manassas ' August 3, 1916.
Jones, R. C Quantico August 31, 1917.
Ledman, L Occoquan December 31, 1915.
Maloney, J. A Manassas May 27, 1918.
Meetze, C. J Manassas March 5, 1918.
Meredith, Rose McG Gainesville January 14, 1919.
Moss, L. Q Quantico March 6, 1916.
Nelson, Jas. E Manassas August 16, 1917.
Pattie, E. N Gainesville March 7, 1917.
Purvis, Benjamin Fredericksburg July 30, 1917.
Purvis, G»eorge Quantico February 1, 1919.
Ratcliffe, G. M Dumfries January 31, 1918.
Sinclair, C. A Manassas May 28, 1919.
Van Riper, Edward H Richmond April 15, 1918.
Woodyard, R. H Occoquan January 26, 1917.
PULASKI COUNTY.
Bentley, J. R Dublin November 28, 1916.
Buchanan, Madge M Pulaski January 22, 1917.
Calfee, Earnest W Pulaski February 8, 1916.
Cave, W. W Pulaski August 14, 1916.
Crenshaw, J. H., Jr. Richmond October 28, 1915.
Dillon, Beulah Pulaski November 16, 1918.
Eskridge, Allen, T., Jr Pulaski March 29, 1916.
Fairchild, Mary Davis Radford January 27, 1919.
Groseclose, Herbert F Pulaski June 22, 1916.
Hall, G. C Pulaski November 17, 1915.
James, Maude Pulaski March 28, 1918.
Jones, James F Pulaski November 22, 1918.
Jordan, O. P Pulaski April 19, 1916.
Kasey, T. A Pulaski December 27, 1917.
Lindsay, R. L Allisonia December 19, 1916.
Moomaw, Geo. C Dublin July 30, 1919.
M6rehead, Miss Margaret Pulaski October 11, 1915.
Painter, C H Pulaski June 6, 1919.
Pratt, E. T Draper February 16, 1916.
Summers, C. G Snowville August 19, 1919.
Taylor, E. B. L Richmond October 28, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 85
NAME. ADDRESS. DATE.
Thaxton, H. W Pulaski July 25, 1917.
Thornton, Annie Pulaski October 29, 1917.
Van Riper, E. F Richmond October 28, 1915.
Weiser, J, M Dublin January 28 ,1916.
Whitaker, Gladese Pulaski January 28, 1916.
Wyrick, Ethel Pulaski November 7, 1918.
Wysor, J. L Pulaski October 2, 1916.
RAPPAHANNOCK COUNTY.
Cary, George E WashiVigton December 21, 1915.
Dudley, Frances C Washington January 25, 191*6.
Dudley, Luther Harris Washington March 21, 1918.
Dulaney, Hernon L Peola Mills March 10, 1916.
Hudson, L. R Slate Mills June 13, 1919.
Menef ee, Carroll Sperryville March 21, 1918.
Ricketts, Robt. H Flint Hill February 8, 1917.
RICHMOND COUNTY.
Lewis, M. C Farnham April 8, 1918.
Northup, Frederick Sharps February 23, 1916.
Sanf ord, Richard E Haynesville May 8, 1919.
Wellford, Armistead N Warsaw. September 17, 1918.
ROANOKE COUNTY.
Abbott, L. H Roanoke April 12, 1917.
Andrews, L M Roanoke January 16, 1919.
Andrews, W. L Roanoke May IS, 1917.
Atkinson, Charles Lafayette. . .Vinton September 30, 1918.
Bowling, W. P Roanoke August 1, 1916.
Bunting, Douglas Salem September 18, 1919.
Chamberlain, Spencer Wm Roanoke June 19, 1918.
Cook, Charles W Salem August 8, 1919.
Davis, A. M Salem August 16, 1918.
Dyer, W. A Roanoke April 15, 1918.
Garman, Robert E Bradshaw March 6, 1916.
Glasgow, H. P Roanoke February 8, 1917.
Goodwin, W. O Glenvar April 22, 1919.
Harmon, Pauline Salem April 7, 1917.
Hogan, H. E Roanoke May 7, 1917.
Howell, W. E Roanoke June 29, 1916.
Huff, P. A Salem January 3, 1917.
Kelly, Charles William Vinton December 17, 1917.
Kime, Robert S Salem August 1, 1916.
McClung, D. S Salem March 21, 1918.
McClung, J. Louis Salem .Aprjl 23, 1917.
McClung, M. G Salem May 15, 1916.
Digitized by VjOOQIC
86 * REPORT OF THE
NAME. ADDRESS. DATE.
McNamee, E. T Roanoke May 28, 1919.
Magee, Esther Lavinia Catawba Sanatorium February 27, 1919.
Miller, J. W. C Roanoke May 24, 1917.
Murray, W. S Hollins March 15, 1919.
Page, Ernest Welford ; .Salem October 28, 1918.
Reid, E. R Roanoke January 10, 1918.
Richardson, Arthur Baldwin . . Roanoke March 7, 1918.
Roberts, W. O Roanoke April 23, 1917.
Saul, J. P., Jr Salem May IS, 1916.
Sears, C. E Airpoint July 25, 1917.
Sherertz, J. Samuel Roanoke January 8, 1917.
Stanley, Clara Mildred Vinton September 30, 1918.
St. Clair, A. H Salem March 22, 1919.
Taylor, E. B. L Roanoke '. March 8, 1919.
Tillet, T. R Roanoke December 10, 1917.
Upson, E. G. Roanoke April 26, 1919.
Walker, John E Salem ' November 14, 1918.
Wells, Miss Stella Adah Salem September 30, 1918.
White, Dorsey Morgan Salem February 18, 1919.
Wrenn, Roberta Roanoke November 8, 1916.
Wright, R. P Vinton February 8, 1917.
Wright, Wistar D Roanoke July 27, 1917.
ROCKBRIDGE COUNTY.
Ackerley, Mary D Lexington February 28, 1917.
Adair, E. G Lexington October 6, 1916.
Baldwin, B. G , Glasgow January 28, 1916.
Bosworth, J. E Brownsburg January 22, 1917.
Burger, John W Natural Bridge August 14, 1916.
Burgess, Norman W Lexington November 16, 1918.
Champe, Mary E Lexington October 22, 1915.
Critcher, John Goshen May 26, 1919.
Davis, Anne G Lexington May 8, 1919.
Dunlop, Miss Lula S Lexington August 6, 1919.
East, D. H Raphine April 19, 1916.
Edmonds, Francis Howard Glasgow January 14, 1919.
Firebaugh. W. C Lexington January 18, 1918.
Gadsden, E. P Lexington March 27, 1919.
Gassman, Miss Elizabeth H Lexington October 5, 1917.
Qasgow, Charles S Lexington September 16, 1919.
Glasgow, Frank T Lexington September 9, 1918.
Greever, J. O Lexington February 28, 1918.
Guinn, J. W Goshen August 9, 1918.
Harper, E. C Lexington .January 14, 1918.
Hottinger, John .Murat .April 15, 1918.
Huffman, Miss L Mae. . ... Raphine September 30, 1919.
Jackson, O. C Lexington June 27, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 87
NAME. ADDRESS. DATE.
Letcher, G. D Lexington February 14, 1917.
Mangus, S. D Vesuvius November 16, 1919.
Miley, S. M Lexington July 24, 1918.
Moore, Frank Lexington January 29, 1918.
Moore, W. T Fairfield December 16, 1918.
Morrison, H. L Lexington June 7, 1918.
Morrison, J. W Murat February 28, 1918.
Notinger, Jno. M Murat April 15, 1918.
Ott, H. Arthur Fairfield January 24, 1916.
Patterson, R. L Brownsburg November 22, 1918.
Peck, H. Crim Lexington October 16, 1917.
Pultz, Byron D Lexington January 14, 1918.
Robinson, E. L Lexington January 14, 1918.
Ruff, Mary J Lexington May 8, 1919.
Ruff, R. R Lexington November 4, 1918.
Ruff, Wallace Lexington March 23, 1918.
Shaw,, D. R Lexington March 4, 1919.
Smith, Nettie W Lexington September 23, 1919.
Teaford, H. H Kerrs Creek January 28, 1916.
Thompson, Oiarles L Buena Vista March/ 3, 1919.
Wade, A. P Lexington March 10, 1916.
Welsh, Mabel K Lexington March 8, 1919.
White, John H Buena Vista January 8, 1919.
Wilson, H. A Rockbridge Baths January 28, 1916.
Withrow, D. E Goshen .February 11, 1918.
ROCKINGHAM COUNTY.
Acker, D. C Broadway January 26, 1917.
Bagby, Blanche Harrisonburg March 2, 1916.
Beery, Thomas P Harrisonburg May 6, 1916.
Berlin, G. Richard Bridgewater July 21, 1917.
Brown, R. R Harrisonburg April 8, 1918.
Byrd, S. H. W Bridgewater September 18, 1917.
Coffman, Lucy M Harrisonburg July 13, 1917.
Cootes, E. A Cootes Store February 19, 1916.
Crider, William R Dovesville January 17, 1919.
Crist, N. R Dayton November 24, 1917.
Custer, J. H Harrisonburg June 7, 1918.
Custer, J. H Genoa December 5, 1917.
Emswiler, B. F Cootes Store August 30, 1916.
Fansler, A. J Timberville, R. 3 May 12, 1917.
Flory, L L Elkton December 8, 1915.
Frazer, Edith Harrisonburg November 12, 1915.
Funk, Wm. Clay Singer Glen October 11, 1915.
Garber, J. A. Timberville July 5, 1916.
Gentry, H. B. C Elkton January 18, 1916.
Click, A. G Dayton August 23, 1916.
Digitized by VjOOQIC
OO REPORT OF THE
NAME. ADDRESS. DATE.
Good, P. B. F Port Republic July 5, 1918.
Harland, CD Pen Laird April 26, 1919.
Harnsberger, CD Grottoes April 22, 1919.
Hensley, Claude B Elkton November 30, 1917.
Hughes, J. E. L Harrisonburg February 14, 1918.
Keezel, Chas. M. Port Republic, R. F. D. 1 .January 8, 1919.
Keiter, J. W Dayton March 29, 1917.
Lambert, E. L McGaheysville February 1, 1916.
Lewis, A. U Harrisonburg June 19, 1917.
Long, Beulah N Harrisonburg January 28, 1916.
Mauzy, C H Harrisonburg September 30, 1918.
McVeigh, W. H Elkton September 18, 1917.
Miller, M. O Broadway March 3, 1919.
Myers, W. F Mt. Clinton February 8, 1916.
Ott, E. D : Harrisonburg November 18, 1918.
Parr, Massie Lee Mt. Crawford September 18, 1919.
Pennybacker, J. J Broadway November 28, 1916.
Revercomb, J. W Hinton February 12, 1916.
Root, George R Grottoes April 10, 1916.
Showalter, J. W. R Timberville May 22, 1916.
Showalter, T. T Port Republic April 19, 1918.
Sullivan, Teresa Harrisonburg March 12, 1919.
Swank, Ward Harrisonburg July 23, 1918.
Switzer, J. Robert Harrisonburg February 4,"" 1916.
Taylor, J. W Laceys Spring March 22, 1918.
Wenger, David Edom November 22, 1918.
Wyant, A. E Beldin November 12, 1915.
Zirkel, L. K Harrisonburg November 17, 1915.
RUSSELL COUNTY.
Akers, Daisey Putnam , November 14, 1917.
Albert, Sylvester Elk Garden February 28, 1916.
Audet, Esther L Putnam February 8, 1916.
Baldwin, V, X Hansonville February 4, 1916.
Basham, A. A Cleveland February 14, 1918.
Carpenter, Alta Lebanon September 12, 1919.
Couch, Rosa B Lebanon . , December 27, 1917.
Dailey, J. G Wilder May 26, 1919.
Ervin, J. D Mew May 8, 1919.
Gilmer, T. A Lebanon January 10, 1916.
Gilmer, T. P Clinchfield .March 5, 1918.
Gilmer, Wm. Russell Lebanon December 27, 1918.
Gose, G. C Castlewood December 14, 1917.
Gray, W. G Castlewood May 23, 1917.
Griffith, A. T. . , Honaker July 11, 1919.
Hargis, E. F Lebanon March 18, 1916.
Harmon, Arthur D Carrie June 1, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
NAME. ADDRESS. DATE.
Huff, J. W Cagtlewood November 13, 1916.
Jackson, W. B M?ndota May 28, 1919.
Johnson, G. B Honaker February 14, 1919.
Kennedy, J. B Cleveland April 22, 1916.
Kice, Wm. Bronson Clinchfield November 22, 1918.
Lockhart, T. J Drill May 22, 1919.
Matthews, M. C. W Dante May 2, 1917.
McCloud, Madie Honaker October 30, 1917.
McCoy, Robt. A Dante February 21, 1917.
McGlothlin, J. P Honaker April 17, 1918.
Miles, Wade M Wise. December 3, 1915.
Millard, W. A. Wilder October 4, 1915.
Moore, G. W Qeveland October 11, 1915.
Plaster, A. J Raven January 24, 1916.
Rasnake, Charles Cleveland February 23, 1916.
Rasnake, Jonas Castlewood May 8, 1919.
Salyer, B. H Castlewood July 10, 1918.
Sexson, W. M Castlewood May 29, 1916.
Shoemaker, A. D Honaker April 12, 1916.
Sutherland, Grace Honaker March 27, 1919.
Sutherland, L. B Coulwood August 3, 1917.
Wilson, Robert H Honaker June 19, 1919.
Wolfe, J. A Wilder August 11, 1919.
SCOTT COUNTY.
Addington, Hugh M Nickelsville July 27, 1917.
Barker, Peter D. . . . , Mendota February 8, 1917.
Blair, C F Nickelsville May 8, 1919.
Carter, J. W Gate City December 20, 1917
Darnell, T. M Clinchport March 14, 1917.
Daugherty, Roscoe Nickelsville March 13, 1919.
Doughtery, Carson Nickelsville August 16, 1917.
Harris, John M Fort Blackmore March 4, 1918.
Herren, C. M Gate City January 18, 1916.
Horton, N. M Gate City January 16, 1919.
Jackson, W. B Mendota May 28, 1919.
Johnson, A. J Gate City March 4, 1918.
Johnson, A, W Gate City February 26, 1918.
Kidd, H. C Clinchport October 26, 1916.
Londy, W. H Dungannon September 26, 1919.
McConnell Nickelsville March 18, 1919.
Mitchell, T. S Rye Cove January 2, 1918.
Parrish, J. C Duffield January 8, 1917.
Peters, J. H Gate City '.May 8, 1919.
Pierson, J. P Speers Ferry January 10, 1916.
Richmond, Eleanor V Gate City December 13, 1916.
Smith, Sallie L Gate City December 29, 1917.
Digitized by VjOOQIC
90 REPORT OF THE
NAME. ADDRESS. DATE.
Stewart, F. E Gate City August 9, 1918.
Stone, D. B. S Hiltons February 2, 1917.
Taylor, Milo Slant February 19, 1918.
Wolfe, J. H Speers Ferry June 13, 1919.
SHENANDOAH COUNTY.
Baker, B. E Fishers Hill February 26, 1917.
Barnes, Herbert A New Market August 16, 1917.
Barton, Alex., Sr Woodstock May 2, 1916.
Bowers^ C. Lee Edinburg January 21, 1918.
Coffman, M Woodstock July 11, 1919.
Dodson, Abram Edinburg, R. F. D. 3 November 17, 1917.
Eberly, J. W Strasburg • January 6, 1919.
Feller, J. L Woodstock February 4, 1916.
Funk, H. S Strasburg February 26, 1917.
Geary, E. C New Market August 9, 1918.
Geary, George R Mount Jackson January 8, 1917.
Hoover, C. N New Market September 16, 1919.
Hutcheson, J. C Edinburg August 30, 1916.
Lemley, Beulah N Strasburg February 2, 1917.
Maphis, F. D Strasburg June 18, 1919.
Miller, Fenton Jerome January 14, 1918,
Morehead, F. H New Market May 10, 1917.
Neff, M. L Mount Jackson September 13, 1916.
Rangeley, Annie C Woodstock October 2, 1916.
Snarr, G. H Lebanon Church June 4, 1919.
Snarr, N. F Tom's Brook February 26, 1917.
Stickley, A. C Strasburg April 3, 1919.
Stickley, J. P. M Mount Jackson December 31, 1915.
Triplett, L., Jr Mount Jackson February 26, 1918.
Walker, Arlene Woodstock October 11, 1915.
Zirkle, C. L Quicksburg April 4, 1916. .
Zirkle, J. Julius Forestville March 10, 1916.
SMYTH COUNTY.
Blankenbeckler, D. J Seven Mile Ford February 28, 1916.
Buchanan, J. P Marion March 15, 1916.
Buchanan, Madge M "... Marion November 26, 1915.
Burch,"j. G Saltville November 7, 1918.
Cappel, Charles H., Jr Marion September 20, 1917.
Cook, George F Marion May 6, 1918.
Copenhaver, W. Lynn Marion May 12, 1917.
Crenshaw, J. H., Jr Richmond October 28, 1915.
Downum, Elmer Marion April 12, 1918.
Fry, Virginia Marion September 13, 1918.
Funk, Charles H Marion September 30, 1919.
Gollehon, J. H Saltville November 20, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 91
NAME. ADDRESS. DATE.
Goetchius, J. S : .Saltville December 9, 1916.
Groseclose, John A Marion August 9, 1918.
Hash, J. A Sugar Grove January 27, 1919.
Hutton, L. L Sugar Grove July 24, 1918.
Johnson, Ethel A. Marion September 22, 1919.
Johnston, Walter E Marion December 13, 1916.
Judkins, E. E Marion December 5, 1917.
Lantz, J. W Cedar Springs December 20, 1918.
Maxwell, T. J Marion August 14, 1916.
Painter, Elizabeth Marion January 10, 1916.
Perkins, Miss Donna Marion September 17, 1918.
Pickle, Kathryn L Marion August 4, 1919.
Roberts, J. S Broadford March 24, 1916.
Sheffey, James White Marion January 16, 1918.
Snyder, Henry Burton North Holston December 10, 1917.
Taylor, E. B. L Richmond October 28, 1916.
Umbarger, W. E Chilhowie May 8, 1919.
Van Riper, E. F Richmond October 28, 1915.
Wallinger, G. J North Holston January 29, 1917.
Wassum, J. B Atkins December 19, 1916.
White, H K Chilhowie July 11, 1919.
Whitsel, Mae Marion January 22, 1917.
SOUTHAMPTON COUNTY.
Bailey, H. E. Newsoms May 20, 1918.
Beale, E. C Franklin April 7, 1917.
Beale, K L Franklin January 3, 1917.
Beamon, W. C Franklin April 7, 1917.
Beaton, E. B Boykins January 26, 1918.
Beaton, Norman S Boykins April 16, 1917.
Boone, Howard S Ivor October 1, 1918.
Boothe, S. T Branchville March 10, 1916.
Briggs, C. C Ivor May 31, 1918.
Bristow, R. E Ivor January 31, 1918.
Bristow, W. O Franklin January 3, 1917.
Brooking, Marguerita Franklin January 16, 1919.
Bryant, J. T Handsom April 17, 1918.
Butler, J. E .^ Sedley July 21, 1919.
Campbell, James Addison Sebrell November 8, 1918.
Carey, Miss Alice H Capron January 22, 1917.
Cole, Miss S. A Courtland September 5, 1916.
Darden, John B Newsoms May 17, 1919.
Drewry, W. H Ivor September 18, 1917.
Edwards, Claude J Franklin June 12, 1918.
Edwards, Franklin Franklin February 8, 1917.
Eley, Annie J Courtland June 17, 1918.
Eley, J. Powell Franklin February 19, 1916.
Digitized by VjOOQIC
92 REPORT OF THE
NAME. ADDRESS. DATE.
Faircloth, J. F Sedley .March 18, 1919.
Fleetwood, J. W Boykins August 30, 1916.
Francis, A. Sydney Boykins January 14, 1918.
Gary, C. W Franklin October 16, 1917.
Gillette, H. A Courtland February 15, 1919.
Harris, E. M Branchville February 25, 1918.
Howard, Richard Newsoms May 17, 1919.
Johnson, S. P Arringdale August 16, 1918.
Lawrence, Josie M Franklin February 23, 1918.
Lawrence, Simon M Suffolk July 1, 1918.
Lee, Jessie Emporia October 22, 1917.
Leigh, Geo. H Drewryville October 31, 1917.
Mahoney, J. A Ivor January 22, 1917.
Marks, R. F Courtland August 16, 1917.
McGlone, William F. Franklin March 20, 1917.
Newsom, Thomas D Adams Grove March 18, 1918.
Owens, Miss Ruth M Courtland July 13, 1918.
Pittman, Virginius S Capron July 30, 1918.
Pope, R. A Drewryville March 8, 1919.
Pretlow, Barclay Franklin May 8, 1919.
Pulley, L. C Ivor June 29, 1916.
Ray, Burton J Franklin September 30, 1919.
Reese, G. W Courtland April 4, 1916.
Richardson, C. W Courtland March 8, 1919.
Rush, W. H Branchville. September 30, 1919.
Sebrell, Jas. E Courtland January 18, 1916.
Sebrell, John N., Sr Courtland November 7, 1918.
Stephenson, C. T Zuni August 29, 1919.
Stephenson, Grover Thos Franklin April 16, 1919.
Story, Elliott R Franklin February 14, 1917.
Strand, T. W Sedley October 29, 1917.
Wade, J. K Baffle December 13, 1917.
Watkins, R. E. L Franklin January 3, 1917.
White, E. F Capron September 18, 1917.
Williams, B. A Courtland January 21, 1918.
Winfield, G. W Sedley January 22, 1917.
Wood, Leon A Sebrell July 11, 1919.
SPOTSYLVANIA COUNTY.
Allison, John W., Jr Fredericksburg January 21, 1918.
Almond, Winston S Granite Springs , . . , May 17, 1917.
Bishop, Miss Vanda L Howison , . , . .February 12, 1916.
Blaydes, R. C Snells. , May 22, 1916.
Crismond, J. P. H Spotsylvania .June 6, 1916.
Dickinson, M. H McHenry .February 8, 1917.
Franklin Miss Cora May .Fredericksburg August 1, 1918.
Gordon, S. G Partlow January 4, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 93
NAME. ADDRESS. DATE.
Graves, L. P Fredericksburg November 8, 1915.
Hairslip, Edwin A Fredericksburg January 10, 1916.
Maddox, L. G Partlow September 18 ,1917.
Powell, S. P Spotsylvania July 13, 1917.
Reynolds, J. W Parker March 2, 1916.
STAFFORD COUNTY.
Bryan, C. A Stafford C. H March 26, 1917.
Dodd, R. Lee Fredericksburg February 8, 1916.
England, William Falmouth September 30, 1918.
Fleming, Anna Bell Brooke March 3, 1919.
Norman, B. S Garrisonville May 2, 1916.
Randall, Miss EdnaH Falmouth December 8, 1915.
Taylor, E. B. L Richmond May 3, 1918.
Wallace, G. B Fredericksburg April 3, 1917.
SURRY COUNTY.
Barham, Sidney B., Jr Runnymede August 16, 1917.
Berryman, Gordon C Surry December 16, 1918.
Cole, Miss Sadie A Claremont April 2, 1918.
Deverell, Persse H. S Claremont February 15, 1918.
Dowell, Annie Deane Surry September 18, 1917.
Edwards, Lucile W Surry January 21, 1918.
Green, Chas. W Surry January 26, 1917.
Hamlin, C. T Surry July 24, 1918.
Hudgins, J. C Claremont December 13, 1917.
Johnson, L. E Dendron June 13, 1919.
Marks, W. P Claremont November 14, 1918.
Norris, W. E •. Waverly October 18, 1916.
Oliver, Stuart A Claremont February 12, 1916.
Richardson, E. M Dendron November 23, 1916.
Rogers, Arthur Dendron July 10, 1918.
Stevens, Margaret L. Surry November 13, 1916.
Wingfield, G. W Sedley January 22, 1917.
SUSSEX COUNTY.
Allen, J. M Wakefield November 8, 1915.
Arnold, Robert R Waverly March 12, 1919.
Baird, John F Waveriy September 17, 1918.
Browder, Joseph Meade Jarratt March 9, 1918.
Custis, Kathryn P Waverly July 17, 1916.
Faircloth, J. F Sedley March 18, 1919.
Fowler, Delia Pearl. . .^ Waverly December 9, 1916.
Freeman, Philip Stony Creek January 16, 1918.
Hale, Katherine R Waverly October 1, 1918.
Hood, E. R Yale October 29, 1917.
Digitized by VjOOQIC
94 REPORT OF THE
NAME. ADDRESS. DATE.
Inman, Vonda E Waverly May 8, 1918.
Jarratt, B. F Stony Creek February 19, 1916.
Kirshmier, W. H Wakefield January 22, 1917.
Lewis, R. S Stony Creek April 16, 1917.
Mace, E. J Waverly January 29, 1918.
Monson, A. M Yale July 22, 1916.
Morris, M. Alice Waverly March 3, 1919.
Norris, W. E Sussex October 18, 1916.
Owen, Jimmie Wilson Jarratt August 27, 1919.
Partridge, G. T Yale September 13, 1916.
Richardson, Charles B Waverly January 6, 1917.
Savedge, A. T Littleton March 22, 1916.
Savedge, Richard A Wakefield September 16, 1919.
Savedge, W. H Wakefield August 1, 1916. '
West, J. F., Jr Waverly July 23, 1918.
West, J. W Waverly February 1, 1916.
TAZEWELL COUNTY.
Altizer, J. B ;.Richlands July 17, 1916.
Barbee, Lee J Tazewell October 28, 1915.
Baylor, R. E Graham December 3, 1915.
Bowen, Thompson Crockett. . .Tazewell October 17, 1918.
Britts, ITye Tazewell July 7, 1917.
Brown, Jr., C. R .Tazewell May 31, 1917.
Buchanan, Archie C Tazewell January 30, 1919.
Cameron, Julia W^ Graham October 5, 1918.
Catron, John Jewell Ridge April 27, 1918.
Craig, Robert A. '. Pounding Mill February 8, 1917.
Crockett, R. K Graham December 3, 1915.
Draper, John J Raven October 28, 1915.
Gillespie, James H Tip Top June 22, 1916.
Grady, W. H Coaldan March 13, 1916.
Greever, A. S Burkes Garden June 16, 1916.
Haller, Dr. John P Pocahontas June 7, 1918.
Harman, Jas. W Tazewell July 17, 1916.
Holbrook, John H Graham December 10, 1917.
Horton, John S Alfredton October 23, 1917.
Jackson, Bertha Pocahontas June 28, 1918.
Kelley, Richard M Tazewell September 23, 1919
Kimble, W. E Tazewell December 13, 1917.
Lester, Madge Tazewell October 11, 1915.
McClintock, John W Jewell Ridge August 29, 1919.
Millard, Allie M Tazewell November 8, 1915.
Mullin, Grat M Tazewell April 12, 1916.
Norman, H. G Cedar Bluflf .April 15, 1918.
Orr, C. B Richlands December 9, 1916.
Patty, Kenneth C Graham May 22, 1919.
Digitized by Google
SECRETARY OF THE COMMONWEALTH 95
NAME. ADDRESS. DATE.
Payne, C. C Tazewell February 28, 1916.
Peery, Chapman H Indian March 8, 1919.
Raffle, Elias Pocahontas May 15, 1916.
Ramey, T. V Tip Top March 2, 1919.
Rector, J. S. Broadford March 15, 1916.
Royall, J. Powell Tazewell April 20, 1916.
Shufflebarger, Curtis L Graham June 18, 1919.
Shufflebarger, T. L Cove Creek January 3, 1917.
Spratt, H. L Tazewell January 17, 1919.
Spratt, W. B Richlands December 8, 1915.
Spratt, Mrs. W. B Richlands July 22, 1916.
Sproles, A. V.. Pocahontas ..\ July 17, 1916.
Stacy, Rose Graham January 10, 1918.
Steele, H. R Cedar Bluff October 4, 1916.
Stupalasky, Joseph A Pocahontas November 28, 1916.
Suit, J. K Pocahontas July 5, 1918.
Terrill, O. U Richlands November 23, 1917.
Wells, R. A Graham June 28, 1918.
Witten, Miss Margaret S Tazewell August 14, 1916.
WARREN COUNTY.
Allen, Samuel G Front Royal October 17, 1918.
Bell, Miss Mary H Front Royal November 17, 1917.
Compton, Wm. A Front Royal June 6, 19J9.
Duncan, T. S Front Royal February 21, 1917.
Evans, Frank P Front Royal March 22, 1916.
Fristoe, L. H Bentonville March 27, 1918.
Mauck, W. H Limeton March 16, 1917.
McCormick, C. W .Riverton August 9, 1918.
Moore, L. B Arco November 30, 1917.
Trout, W. A Front Royal September 30, 191&
West, Edmund S Front Royal February 1, 1916.
WARWICK COUNTY.
Clark, Roland Hopkins Hilton Village February 21, 1919.
Clements, H. M Lee Hall June 4, 1919.
Curlander, Robert Lee Hall February 27, 1919.
Granger, O. Carleton Camp Eustis June 21, 1918.
Kirk, F. D Newport News September 30, 1918.
Lloyd, John S Lee Hall June 12, 1918.
McMechen, William F Lee Hall April 27, 1918.
Murray, Hugh Montgomery . . . Norfolk February 10, 1919.
Sommerville, James A Newport News May 26, 1919.
Sullivan, P. H Richmond September 25, 1917
Welton, C. S Newport News February 8, 1917.
West, Rosser B Newport News December 3, 1915.
White, P. A Lee Hall January 18, 1916.
Digitized by VjOOQIC
96 REPORT OF THE
WASHINGTON COUNTY.
NAME. ADDRESS. DATE.
Akers, Bascom D Clinchburg July 11, 1919.
Arnett, R. J Clinchburg December 27, 1918.
Barker, Peter L» Mendota February 4 ,1916.
Beevins, C. Dewey Green Cove April 8, 1919.
Booker, Lulelie P Abingdon November 8, 1915.
Bruce, L. L. Abingdon February 14, 1917.
Campbell, Susan L Abingdon September 30, 1918.
Colley, J. P Abingdon March 16, 1917*
Crosswhite, A. W Abingdon December 9, 1918.
Crosswhite, Lyda Abingdon July 24, 1918.
Cumbow, A. H Watauga . . .' March 10, 1916.
Cunningham, W. L. Wallace February 16, 1918.
DeFreece, Frank W Bristol July 17, 1916.
Dodd, W. S Abingdon December 21, 1915.
Downum, Elmer Marion April 12, 1918.
Edmondson, Annie B Meadow View July 2, 1917.
Fleenor, Joseph S Benhams February 8, 1916.
Fortune,. R. F Damascus April 8, 1918.
Francisco, J. C Abingdon March 22, 1916.
Fugate, M. L Abingdon February 4, 1916.
Gildersleeve, B. G Abingdon August 3, 1916.
Haulsee, Samuel M Abingdon April 22, 1918.
Hayter, Louise Bain Abingdon March 20, 1919.
Hines, Thomas R Holston M^y 12, 1919.
Honaker, M. A Abingdon February 26, 1918.
Hughes, C. W Abingdon March 31, 1919.
KempflF, I. J Konnarock November 13, 1916.
Kestner, W. R Abingdon March 5, 1918.
Keys, Sam W Glade Springs January 6, 1916.
Landrum, Miss Florence Abingdon March 6, 1918.
McConnell, F. B Abingdon November 7, 1917.
Mock, Baxter W Damascus August 14, 1916.
Neal, John W Abingdon March 22, 1917.
Patrick, Wm. Lee Plasterco May 8, 1919.
Potts, Hugh Frank Abingdon September 30, 1918.
Price, B. F Holston October 20, 1915.
Ramey, W. B Mendota June 6, 1919.
Rush Ora Abingdon August 31, 1918.
Scott, P. A Emory January 31, 1918.
Shankle, W. K Bristol March 16, 1916.
SheaflF, Bessie L Abingdon March 22, 1917.
Sproles, H. A Mendota November 3, 1917.
Steele, C. W Glade Springs March 13, 1916.
Suttle, Ora B Abingdon July 5, 1916.
Digitized by VjOOQIC
SECRETARY OF THE CO^MMONWEALTH 97
WESTMORELAND COUNTY.
NAME. ADDRESS. DATE.
Bailgy, R. M Kinsale January 10, 1918.
Beale, John M Hague February 4, 1916.
Carver, A. E Montross May 10, 1917.
Goodridge, John Montross February 16, 1918.
Hutt, Joseph Warren Montross October 31, 1918.
Landman,. G. S Chihons November 30, 1917.
Mason, George Colonial Beach March 22; 1916.
Minor, Miss L. A Colonial Beach March 18, 1916.
Sanford, C. H., Jr Chiltons April 12, 1916.
Stuart, Frank Montross June 6, 1916.
WISE COUNTY.
Addington, Av W Coeburn / . . .February 1, 1919.
Alexander, H. A Imboden January 1.4, 1918.
Amburgey, J. N Norton August 9, 1918.
Anderson, A. E Wise .February 14, 1917.
Baker, J. A. Dooley March 4, 1918.
Blackwell, R R Wise November 13, 1916.
Baumgardner, Ettgenia S Big Stone Gap October 18, 1916.
Bond, Napoleon Coeburn September 11, 1916.
Brown, Gurney Vitrton Inman May 8^ 1919.
Brown, James Pfoctoc Appalachia June 12, 1918.
Calhoun, Gertrude M Wise April 23, 1917.
Carrier, W. H Big Stone Gap March 3, 1919.
Carson, H. G Coeburn February 14, 1918.
Cartwright, S. K Appalachia June 22, 1916.
Carty, G. W. Coeburn April 16, 1917.
Chapman, Winfield H. Appalachia November 7, 1918.
Qark, Fnank R Toms Credt April 22; 1918.
Crockett, A. P. Coeburn August 16, 1917.
Culbertson, E. W Osaka October 17^ 1916.
Dalton» Hi G. Norton April 2, 1918.^
Dodd, W. S; ..' Coeburn June 17, 1918^
GUliam, Harry W Big Stone Gap December 20, 1918.
Goodwyn, E. A.. Pardee June 7, 1918.
Hall, Wm* P., Jr ...Norton August 3, 1916.
Hamilton, Virginia E Wise July 26, 1918.
Hemdon, George Wise September 18, 1916.
Herndon, L. H Bladcwood March 25, 1919.
Heuser, G. E Coeburn June 2^ 1919.
Hill, Gew«jB F Lipps December 29, 1917.
Hill, S. a..; Irnnan.. June 29, 1916.
Hillmaai. J. M St. Paul December 16, l?ia
Holbrook, S. M. Dante December 27, 1917.
Holyfield, C H Wise March 3, 1919.
Holyfield, D. W Toms Creek March 7, 1917 .
Digitized by VjOOQIC
98 REPORT OF THE
NAM£. ADDRESS. DATE.
Horsley, W. J Big Stone Gap December 21, 1917,
Isaac, S. E Norton May 20, 1918.
Jenkins, George Appalachia August 16, 1918.
Jennings, 'J. I St. Paul August 16, 1917.
Jobe, N. A Dante December 28, 1916.
Johnson, Miss Anna Wise May 12, 1917.
Jones, William L Big Stone Gap April 8, 1918.
Kaylor, Harold Appalachia January 18, 1916.
Kelly, Marion Kelsey Big Stone Gap March 7, 1918.
Kemp, W. W Norton October 26, 1916.
Kennedy, Parks D Wise March 20, 1917.
Kerley, S. W Virginia City July 1, 1918.
Kilgore, E. H Norfolk January 17, 1919.
Kiser, H. C Toms Creek October 29, 1917.
Lilton, J. W Norton February 23, 1916.
Long, M. M St. Paul October 28, 1918.
McCall, G. C Norton March 4, 1919.
McColgan, H. B Norton April 18, 1917.
McElroy, E. B.... Wise. March 3, 1919.
Maddox, O. L Appalachia April 3, 1917.
Mainous, E. C Appalachia November 17, 1917.
Martin, G. W Coeburn, R. F. D. 1 October 8, 1917.
Mathews, J. H Big Stone Gap September 18, 1917.
May, Henry P Norton November 28, 1916.
Miles, Wade M Wise December 3, 1915.
Moore, G. W Norton August 16, 1917.
Morton, George Appalachia March 31, 1919.
MuUins, W. H Glamorgan December 16, 1918.
Odle, L. N Coeburn September 11, 1916.
Quails, P. L Pound January 28, 1916.
Quillen, J. M., Jr. .Coeburn February 8, 1917.
Parker, R. R Appalachia August 28, 1917.
Pforr, Ruth C Big Stone Gap May 31, 1917.
Ratcliffe, Arthur Vernon Appalachia December 27, 1918.
Raymer, D. R Arno June 4, 1917.
Robinett, C. F Flat Gap November 27, 1917.
Robinette, M. D Coeburn June 29, 1916.
Robinson, C. B Pardee January 13, 1916.
Riddle, S. P Clintwood April 12, 1916.
Slemp, H. H Big Stone Gap April 16, 1917.
Smith, Britt F Big Stone Gap April 23, 1917.
Snodgrass, A. F. Norton August 16, 1917.
Stallard, C. B Stonega January 10, 1916.
Stuart, Wm. A. Big Stone Gap January 29, 1917.
Taylor, G. L Big Stone Gap December 20, 19ia
Tempi eton, T. J Appalachia January 29, 1918.
Vance, Columbus A Wise May 7, 1917.
Vicars, Sallie Wise August 16, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 99
NAME. ADDRESS. DATE.
Wampler, J. 3 Big Stone Gap December 28, 1916.
Witt, C. R Exeter December 13, 1916.
Wolfenbargar, A. T. Exeter November 14, 1918.
Wray, W. M Norton January 14, 1918.
WYTHE COUNTY.
Bogle, Essie Wytheville May 25, 1918.
Burger, Robert R Austinville January 6, 1917.
Calfqe, L. D Wytheville November 7, 1917.
Campbell, Stuart Bland. / Wytheville March 3, 1919.
Crenshaw, J. H., Jr Richmond October 28, 1915.
Daniel, Miss Lillian Rural Retreat May 27, 1918.
Davis, E. M ; Rural Retreat July 30, 1919.
Dobyns, Charles W. Speedwell .July 26, 1918.
Downtun, Elmer Marion April 12, 1918.
Ewald, R. S.. Wytheville January 30, 1919.
Graham, James M Max Meadows December 21, 1917.
Graham, Mary Lou. Max Meadows December 27, 1918.
Hart, Mrs. M. P Wytheville .May 29, 1916.
Heuser, H. M Wytheville February 12, 1916.
Houndhell, A. B Crockett August 30, 1916.
Johnson, Ovid M Wsrtheville Jime 6, 1916.
Krenning, Louis F Wytheville January 29, 1917.
Poage, Emily L. Wytheville July 17, 1916.
Porter, A. J Crockett September 19, 1918.
Puckett, John Henry Ivanhoe November 22, 1919.
Paper, Julia Sayers Max Meadows January 14, 1918.
Rhuddy, N. B Wytheville July 5, 1918.
Riggles, Miss Georgie Wytheville .August 6, 1919.
Robinson, John W. Grahams Forge December 21, 1917.
Rogers, Edmtmd Ivanhoe February 21, 1917.
Sexton, G. S Wytheville July 10, 1917.
Sharitz, G. W Crockett March 3, 1919.
Smith, G. W Max Meadows. . ^ December 8, 1915.
Spraker, C. S : . . . .Cripple Creek May 29, 1916.
Taylor, E. B. L. Richmond October 28, 1915.
Thomas, C. B Wytheville August 1, 1918.
Thomas, Charles M Wytheville February 19, 1916.
Thomas, W. C Wytheville January 13, 1917.
Trinkle, E. Lee Wytheville September 30, 1918.
Van Riper, E. F. Richmond October 28, 1915.
Wohlford, John J Wytheville January 10, 1916.
YORK COUNTY.
Armory, G. W Messick June 18, 1919.
Armistead, C. C Williamsburg April 6, 1916.
Armistead, Dora T Penniman October 17, 1918.
Digitized by VjOOQIC
100 REPORT OF THE
NAME. ADDRSSS. DATE.
Armistead, Frank Williamsburg April 6, 1916.
Aycock, Robert Lcc Penniman October 17, 1918.
Bennett, Jeter T. Pennknao October 17, 19IS.
Boggs, Patd Taylor Yorktown February 21, 1919.
Cook, Marie Josephine Penniman October 8, 1918.
Fitzgerald, Littleton J Penniman June 28, 1918.
Forrest, Ira B Messick August 31, 1917.
Grant, Hugh Sidney Penniman September 8, 1919.
Harris, T. S Yorktown January 10, 1918.
Hogge, L. H, Odd July 23, 1919.
Homsby, L. A Tampico June 4, 1919.
Hunt, R C Poquoson February 12, 1917.
Nottingham, J. J Dare October 22, 1915.
Peachy, p. D., Jr Williamsburg August 14, 1916.
Renforth, Andrew J Grafton April 26, 1919.
Spencer, T. Peachy Williamsburg January 3, 1917.
Struck, Otis Allen Penniman September 4, 1918.
Thomas, Fannie M Penniman August 9, 1918.
Wheeless, F. A. Penniman August 30, 1916.
White, P. A Lee Hall January 18, 1916.
Williams, Thomas A, Williamsburg March 24, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTJa
101
Cities
ALEXANDRIA.
Adams, Charles L., May 22, 1919.
Allison, Bertha K., July 23, 1919.
Benton, Lewis J., October 19, 1918.
Blankenship, Wm. E., March 30, 1919.
Bowen, N. L., December 16, 1918.
Brooke, ' Gladys M., January 14, 1918.
Brumback, R. D., February 26, 1916.
Budwesky, Carl, February 8, 1917.
Burke, Julian T., May 2, 1916.
Callahan, Chas. Aubrey, May 22, 1919.
Collahan, L, T., February 19, 1916.
Callaham, M. R., July 23, 1919.
Carlin, C. Keith, February 28, 1916.
Carter, Thomas L., June 19, 1917.
Coleman, Nannie Irma, September 23,
1919.
Crump, Claud H., May 8, 1919.
Darley, Mary Lillian, March 29, 1916.
Davis, Courtland H., July 21, 1919.
Dinwiddle, M. L., January 10, 1916.
Drury, W. C, February 1, 1916.
Duffy, Alberta Regester, November 29,
1918.
Duffey, Cora, July 10, 1918.
Fannon, F. H., November 17, 1915.
Fischer, Miss Pauline, February 14,
1918.
Fleming, Edward J., April 10, 1916.
Green, Richard M., January 3, 1917.
Jenkins, Miss Inez E., October 16.
1917. .
Lanham, Clyde Buford, September 26,
1919.
Long, Florence Adelaide, July 13, 1918.
Mansfield, James R., November 7, 1917.
Marbury, Francis F., April 30, 1917.
Markoff, Miss Nancy, February 14,
1917.
McCaffey, Wm. J., July 26, 1919.
Monroe, John W., July 10, 1918.
Morris, Elsie E., March 18, 1919.
Moss, A. C, April 6, 1916.
Nicklin, Walter S., October 17, 1916.
Nicol, Aylett B., April 19, 1918.
Nicol, C. E., Jr., February 1, 1916.
Normoyle, John D., October 2, 1917.
Cvden, Kenneth W., October 8, 1917.
Pierce, Carroll, April 12, 1916.
Poss, Harry E., May 15, 1916.
Slaymaker, F. L., August 21, 1916.
Smith, Howard W., July 17, 1916.
Stonestreet, Margaret E., April 17,
1917.
Stuart, Douglas, May 28, 1917.
Thompson, Alfred, February 18, 1919.
Whitestone, Margaret, September 17,
1918.
Wilkins, Maurice, January 29, 1918.
Williamson, Mary E., December 19,
1917.
Wools, William P., November 17, 1916.
BRISTOL.
Bclew, Chapman, September 18, 1917.
Bostwick, George T., August 9, 1918.
Copenhaver, W. Lynn, January 13,
1917.
Cowan, Rex M., December 1, 1916.
Crymble, E. K, January 31, 1918.
Davis, James L., January 6, 1919.
DeHart, John T., May 12, 1919.
Freeman, Ollie O., October 20, 1915.
Gose, John H., Jr., October 2, 1916.
Gtayson, J. V., October 12, 1915.
H&rrigan, Julian R., August 11. 1919.
Hayworth, Thos. L., June 19, 1917.
Lavinder, H. G., October 17, 1918.
Leonard, J. H., August 11, 1919.
McKee, D. T., April 16, 1917.
McNew, C. H., December 7, 1917.
Minnich, C. M., October 26, 1916.
Peters, H. G., June 16, 1916.
Powell, Ella May, June 30, 1919.
Sasher, Miss Kate F., April 2, 1918.
Spargum, H. W., February 16, 1918.
Slant, Donald T., June 13, 1919.
Warren, George Marvin, January 21,
1919.
Willis, E. F., April 22, 1918.
Digitized by VjOOQIC
102
REPORT OF THE
BU^NA VISTA.
Burks, A. O., March 22, 1916.
Burks, Bessie T., May 27, 1918.
Burks, J. O., February 1, 1916.
Cummins, J. W., November 23, 1916.
McKee, M. D, January 22, 1917.
Miller, Catherine S., November 23,
1917.
Page, Lloyd T., December 5, 1917.
Page, S. E., April 12, 1916.
Ridings, D. R, July 17, 1918.
White, John H., January 8, 1919.
CHARLOTTESVILLE.
Anderson, J. W., January 22, 1917.
Conway, A. V., January 18, 1916.
Fishbourne, Florence J., October 22,
1915.
Hamm, Strother Francis, September
17, 1918.
Hardesty, E. W., March 16, 1916.
Harlan, Louie H., June 13, 1919.
Mann, Gertrude Coleman, November
4, 1918.
Miller, Hugh M., August 29, 1919.
Reddish, E. T., January 14, 1918.
Rinehart, Mrs. D. F., March 7, 1917.
Twyman, J. Taylor, March 9, 1917.
Watts, C. M., January 6, 1916.
CLIFTON FORGE.
Angel, H. W., February 28, 1916.
Artz, R. O., January 16, 1918.
Bear, John W., April 22, 1919.
Bradshaw, H. C, May 22, 1916.
Cary, Miles Davis, March 6, 1918.
Chambers, Willis E., August 31, 1917.
Gallagher, Bryant J., September 10,
1919.
Hawkins, E. B., March 18, 1919.
King, G. L., November 13, 1916.
Morschler, A. E., October 16, 1917.
Payne, J. R., Jr., September 4, 1917.
Pendleton, L. F., November 22, 1915.
Putnam, M. J., February 23, 1918.
Schaeffer, E. G., January 14, 1919.
Snead, John R., August 4, 1919.
Wamsley, Stuart, October 31, 1918.
Werner, R. J., April 16, 1917.
Wheeler, F. H., December 13, 1917.
Wilson, Jed., May 25, 1918.
Wilson, Thomas J., Jr., March 4, 1919.
DANVILLE.
Allen, W. P., January 7, 1918.
Bagby, J. L., November 10, 1916.
Eagley, E. G., October 2, 1916.
Bailey, A. P., January 13, 1917.
Bass, Jenny Lind, November 21, 1917.
Bcrman, Ida, December 19, 1917.
Blair, W. A, April 24, 1918.
Booth, Charles Louis, September 30,
1918.
Booth, William H., January 9, 1918.
Carter, Harry L., May 29, 1917.
Carter, J. C, August 28, 1917.
Catlin, James T., Jr., March 21, 1919.
Ciark, Nannie, August 11, 1919.
Qark, R. E., August 16, 1918.
Crenshaw, J. H., April 12, 1917.
Clutter, Lois, December 23, 1915.
Custer, Eva L., September 5, 1916.
Dodson, W. H., March 6, 1918.
Douthat, Patty, May 20, 1918.
Dyer, Etta, December 20, 1917.
Flinn, C. M., March 16, 1916.
Foster, C. W., September 22, 1919.
Graves, Irma, October 18, 1916.
Griggs, Wm. E., June 7, 1918.
Guerrant, H. L., December 10, 1917.
Harrison, Donald S., January 10, 1919.
Harrison, J. D., July 3, 1918.
Harvie Miss Ellen Blair, May 7, 1917.
Hawkins, Susie W., October 4, 1915.
Heard H. H., November 2, 1916.
Holland, C. G., June 12, 1918. •
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
103
Holland, H. W., March 4, 1919.
Holland, Josephine A., August 29,
1918.
Howard, Fannie C, April 8, 1918.
Hughes, Katherine J., December 8,
1915.
Hunley, P. J., March 22, 1916.
Johnson, Lula Mae, March 20, 1919.
Tones, Joseph Benjamin, March 23,
1918.
Keeling, C. W., October 11, 1915.
Keeling, H. J., November 2, 1916.
Longwell, O. E., July 21, 1919.
Longwell, Ray, April 5, 1917.
Lyon, P. H., February 27, 1919.
Meade, E. B., January 7, 1918.
Moore, Ida P., February 19, 1918.
Motley, Geo. W., July 17, 1916.
Murrie, F. Earnest, January 21, 1918.
Pattishall, Metta B., May 8, 1919.
Patton, A. F., February 23, 1916.
Pcrkinson, A. J., January 19, 1916.
Pierce, W. H., April 30, 1918.
Riddle, Chas. M., December 7, 1917.
Rogers, W. H., January 7, 1918.
Sheppard, C. H., January 10, 1918.
Silverman, Jacob, February 8, 1917.
Slate, Miss Gaye, December 31, 1915.
Southall, A. M., July 7, 1917.
Spencer, Mrs. E. W., July 22, 1916.
Tinsley, Miss Lavalatte, January 17,
1919.
Tinsley, Velina, June 27, 1919.
Waddill, W. W., Jr., October 18, 1916.
Whisenant, Gladys, May 20, 1918.
Williamson, J. P., September 9, 1918.
Wooding, Harry, Jr., July 13, 1917.
Yarbrough, J. W., June 30, 1919.
FREDERICKSBURG.
Allison, Miss Jeannette, April 25,
1918.
Allison, John W^, Jr., January 21,
1918.
Armstrong, Nellie E., August 29, 1919.
Bailey, M. L., July 11, 1919.
Billingsley, A. G., January 26, 1917.
Blaisdell, Edith Deane, September 3,
1918.
Bonner, Lena May, January 30, 1919.
Botts, A. B., July 17, 1916.
Brooks, Elliott E., April 30, 1917.
Burrus, Walter L., Jr., August 30,
1917. '
Galium, E. A., March 14, 1917.
Clark, Ella D., September 10, 1919.
Clark, J. C, June 26, 1919.
Chichester, L. H., October 1, 1918.
Coghill, Elizabeth Ashby, March 25,
1919.
Crismond, Margaret G., September 23,
1919.
Foster, Miss Annie R., September 25,
1917.
Franklin, Cora May, August 1, 1918.
Goodrick, M. E., August 2, 1919.
Gouldman, G. C, August 25, 1917.
Graves, L. P., November 8, 1915.
Griffin, Mary H., October 21, 1916.
Hairslip, Edwin A., July 22, 1916.
Hawkins, J. L., June 6, 1916.
Hening, Floribel, August 15, 1919.
Howard C. R., January 13, 1917.
Johnson, Alward J., November 13, 1916.
Johnson, Miss Clara J., December 27,
1917.
Karston, Paul J., January 9, 1918.
McGee, H. L., December 13, 1917.
Montgomery, C. H., December 13, 1917.
Pr.tes, Dora Elizabeth, January 10,
1919.
Rixey, Miss L. W., December 9, 1918.
Scott, Hugh D., January 7, 1918.
Smith, W. Mays, June 13, 1919.
Taylor, J. A., March 28. 1918.
Wallace, A. N., January 26. 1917.
Woodbridge, Sam, March 12, 1919.
Wright, Elsie R., April 23, 1917.
HAMPTON.
Granderson, Frances J., April 1, 1916. Shield, E. R., June 13, 1919.
Digitized by VjOOQIC
104
REPORT OF THE
HARRISONBURG.
Beard, C. D., September 20, 1916.
Berry, Weldon W., December 19, 1917.
Chandler, C. H., May 22, 1916.
Converse, F. Floria, September 11,
1916.
Crawford, Earnest B., February 14,
1918.
Dovel, Geo. Lawrence, May 8, 1919.
Dovel, Olin A., June 19, 1919.
t:arman, D. W., May 22, 1916.
Flick, L. T, July 2, 1917.
Hamaker, A. H., February 12, 1917.
Hammer, Chas. A., November 19, 1917.
Hughes, J. E. L., February 14, 1918.
Irwin, Mary, December 5, 1917.
Lough, Miss Rheba, May 8, 1919.
Morrison, John W., August 9, 1918.
Myers, S. D., February 21, 1917.
Newman, Fred. W., April 8, 1918.
Ott, E. D., May 10, 1916.
Painter, Mrs. Ada C, February 26,
1918.
Payne, Laura L., December 5, 1917.
Price, C. G, June 30, 1919.
Reiter, I?essie G., February 21, 1917.
Rhodes, Sara A., June 6, 1916.
Rinker, Ruth, May 8, 1919.
Sipe, Willie H., December 10, 1917.
Staples, Ralph, February 2lS, 1918.
Swank, Ward, May 8, 1919.
HOPEWELL.
Alderson, G C, October 17, 1916.
Anthony, S. P., October 12, 1917.
Archer, Walter C, August 9, 1918.
Barnes, L. E., August 16, 1917.
Blankenship, Mrs. Marguerita, Novem-
ber 4, 1918.
Broyhill, Marvin T., July 2(i. 1919.
Collier, Rosalie H., September 30,
1918.
Courtney, Louis M., July ^10, 1918.
Crutchfield, J. R., November 23, 1917.
Davis, N. M., September 4, 1917.
p:dgar, Jas. A., Jr., October 2, 1916.
Gates, L. R., December 7, 1917.
Grady, Elizabeth, July 13, 1918.
Harrison, A. M., December 10, 1917.
Hayward, Charles F., October 17, 1916.
Heflin, James A., July 13, 1918.
Kershaw, A. R., July 5, 1916.
Liddon, Ben H., June 4, 1917.
London, David, July 17, 1917.
McMickle, M. M., October 31, 1917.
Minter, Horatio F., March 7, 1917.
Nixon, C. W., June 19, 1918.
Noble, Chas. S., July 17, 1916.
Oppleman, Joseph, May 20, 1918.
Oppleman, Wm. D., June 11, 1917.
Parker, R. A., April 2, 1918.
Penn, G. H., July 17, 1916.
Penny, Edgar L., August 29, 1918.
Puryear, K. P., January 22, 1917.
Ragland, A. D., March 23, 1918.
Robertson, Thomas B., April 18, 1917.
Shelby, Richard L., July 26, 1918.
Shores, H. G., August 16, 1917.
Staplecamp, Elizabeth A., May 23,
1917.
Stewart, Juliette, July 17, 1917.
Theodore, George, July 2, 1917.
Ulman, Joseph H., August 1, 191€.
Woolard, J. M., Jr., August 18. 1916.
LYNCHBURG.
Acree, Leighton C, Jr., July 30, 1918.
Adams, Emma, July 11, 1919.
Adams, Florence B., July 26, 1919.
Adams, H. C, December 5, 1917.
Adams, R. H. T., Jr., March 8, 1919.
Allen, Margaret G., October 5, 1918.
Anderson, J. W., Jr., February 26,
1917.
Anspach, Virginia F., November 8,
1915.
Apperson, Miss Sadie C, November
22, 1915.
Amonette, Clarence O., April 19, 1918. Arthur, P. F., April 8, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
105
Bass, G. M., July 24, 1918.
Beasley, Wm., August 21, 1916.
Bell, W. O., December 19, 1916.
Berry, R. N., May 8, 1919.
Black, Mildred Field, November 12,
1918.
Boone, Miss Maud, May 20, 1918.
Brammer, Lucinda Caroline, July 23,
1918.
Erightwdl, Miss C. E., April 14, 1915.
Brown, H. H., October 22, 1915.
Burks, Charles E., May 22, 1919.
Calvert, B. Y., July 7, 1917.
C&rrington, A. R., July 17, 1916.
Caskie, James R, January 13, 1917.
Cassidy, Mary G., April 10, 1916.
Chewning, Alvin B., March 9, 191*8.
Chick, Essie S., January 9, 1918.
Oiristian, Thos. D., February 23,
1918.
Clarke, Miss N. M., January 14, 1919.
Coleman, Edw. C, December 20, 1917.
Cosby, P. Guerrant, Jr., March 7,
1917.
Cosby, John, December 27, 1917.
Davis, M. P., July 21, 1919.
Deacon, Gordon W., October 23, 1917.
DcWitt, Oscar T., November 24, 1916.
Dirom, R. A., Jr., February 12, 1917.
Diuguid, Frank S., December 20,
1917.
Diuguid, Jesse T., December 20, 1917.
Drysdale, Duncan, March 29, 1916.
Eanes, May S., April 26, 1919.
Easley, John D., November 8, 1915. -
Edmunds, J. E., October 22, 1917.
Edmunds, J. Easley, Jr., February 25,
1919. e
EJmore, Acree, January 27, 1919.
Evans, Glenna, June 27, 1919.
Evans, James P., April 22, 1919.
Featherston, H. C, September 18,
1917.
Fore, Miss Eva Delle. September 3,
1918.
Fortune, Miss M. H., March 24, 1916.
Fortune, Martha Rebecca, December
17, 1917.
Fourqurean, Miss Annie D., August
28. 1917.
Fulks, Janie A., November 24, 1917.
Fulks, Miss Virginia G., July 22, 1916.
Garrett, H. J., July 24, 1918.
Giifoyle, T. L., October 31, 1917.
Gregory, Carrie M., June 7, 1918.
Hi«.mner, S. G., August 21, 1919.
Harris, S. A., February 14, 1918.
Harris, Sallie E., May 10, 1917.
Harvey, John P., August 29, 1918.
Harvey, John W., September 30, 1918.
Hatcher, H. J., July 14, 1915.
Hawks, W. E., November 29, 1918.
Haythe, John G., November 7, 1917.
Hillsman, J. A., February 23, 1916.
Hobbs, T. G., December 15, 1917.
Holt, Yuille, July 23, 1919.
Holt, Ruby Ogden, October 17, 1918.
Horner, Miss Agnes Lee, September
* 18, 1917.
Horton, F. C, October 22, 1917.
Howard, D. H., Deceml^r 29, 1918.
Hughes, Julia Gertrude, October 28,
1918.
Hughest, B. E., May 8, 1916.
Hutter, Christian S., Jr., February 26,
1917.
Jenkins, Mary Catherine, May 8, 1919.
Johnson, Thos. Frank, June 27, 1919.
Jordan, W. H., January 13, 1917.
Jones, Jesse L., June 13, 1917.
Kemp, Francis Minnie, September 10,
1919.
Kendrick, Margaret Peart, March 10,
1919.
Kirkpatrick, Thomas S., June 12,
1918.
Kizer, D. H., November 10, 1917.
Krebbs, Alice L., March 15, 1919.
Lackey, R. R., May 22, 1919.
Lawson, K. D.. February 21, 1917.
LeGrande, L. B., April 2, 1918.
LeGrande, Miss Sallie H., May 17
1917.
Lewis, G. R., Jr., June 6, 1916.
Lipscomb, Edell Edw., July 21, 1919.
Long, R. A., November 21, 1917.
McCarthy, Carlisle Charles, May 8,
1919.
McGehee, Miss Jessie, October 28,
1915.
Digitized by VjOOQIC
106
REPORT OF THE
McGehee, Miss Robina, April 23, 1917.
MacLeod, William Thornhill, April 7,
1918.
Mahan, J. C, June 28, 1918.
Mahood, Miss Grace H., August 18,
1916.
Malone, Wm. Edw., December 16, 1918.
Martin, Elva C, January 26, 1918.
Merchant, R. H., March 21, 1919.
Moorman, Miss Alice Robertson,
August 16, 1917.
Murrell, Alice H., September 18, 1916.
Murrell, W. M., November 23, 1916.
Myers, Carrie V., August 30, 1916.
Cglesby, W. S., January 22, 1917.
Oppleman, Isaac, May 17, 1919.
Otey, John M., February 21, 1917.
Overton, S. N., January 22, 1917.
Owen, Miss Annie Calistia, March 2,
1918.
Owen, George Lloyd, July 10, 1918.
Patterson, Chas. P., January 26, 1917.
Patterson, Edward P., May 12, 1919.
Patterson, E. P., January 29, 1918.
Payne, Daniel A., May 29, 1916.
Payne, Julia B., July 22, 1916.
Payne, J. G., December 5, 1917.
Perrow, Adrienne, September 12, 1919.
Pcrrow, Louis A., August 23, 1918.
Perry, L. Mattie, February 14, 1919.
Peters, Florrie, November 20, 1918.
Poston, George Washington, October
^ 17, 1918.
Printup, Elizabeth F., April 24, 1918.
Pulliam, W. Otis, August 14, 1916.
Randolph, W. H., February 1, 1919.
Riley, Otho D., March 27, 1919.
Roberts, W. P., November 16, 1918.
Rucker, E. E., February 18, 1917.
Rucker, Mamie J., November 24, 1916.
Ryland, Masley, March 13, 1919.
Schemel, Ida, November 23, 1917.
Schewel, Selmaj June 28, 1918.
Scott, James A., January 29, 1918.
Seay, William R., November 8, 1915.
Sheehan, Massie A., July 13, 1918.
Shelton, R. G., February 7, 19ia
Sheridan, Helen, M., August 13, 1915.
Smith, Irma T., August 23, 1918.
Sowers, W. C, April 5, 1917.
Stevens, Ruby D., May 17, 1919.
Stone, Margaret, April 12, 1917.
Strachan, J. B., Jr., November 28, 1916.
Stran, Frank P., June 28, 1918.
Stratton, Richard Whitfield, March 9,
1918.
Stroud, Sloan Lewis, May 8, 1919.
Sweeney, Mayme L., July 24, 1918.
Teninty, Lilllian F., October 2, 1916.
Thomas, Miss Alice V., January 10,
19!l6.
Thomasson, J. G., January 9, 1918.
Turner, Winnie Ryan, September 6,
1919.
Vaughan, G. E., May 10, 1918.
Wallace, J. W. G., April 19, 1916.
Waters, L. Bradford, July 11, 1919.
Watts, Wm. Franklin, March 15, 1919.
Weeks, Charles Morgan, January 14,
1919.
Weigand, S. R., May 8, 1919.
West, F. Eudora, July 13, 1918.
White, S. L., May 10, 1^18.
Wilkinson, R. B., September 22, 1919.
Williams, Lottie Lee, July 23, 1918.
Williams, Samuel H., Jiuie 6, 1919.
Withers, Blanch W., October 31, 1918.
Witt, Annie Kirk, July 1, 1918.
Wolfe, John H., August 11, 1919.
Wood, E. M., March 5, 1918.
Woodson, J. C, August 1, 1916.
Van Riper, E. F., April 17, 1916.
Venable, Geo. V., September 22, 1916.
Yates, Miss M. L., January 13, 1917.
Yoder, Rozell Roland, September 30,
1918.
Zimmerman, Sallie Ray, February 14,
1917.
NEWPORT NEWS.
Applewhite, A. A., June 12, 1918.
Barrett, W. S., January 24, 1916.
Bartlett, L. W., September 26, 1919.
Berger, Maurice, November 17, 1917.
Bivins, A. L., October 16, 1917.
Bland, Geo. C, October 4, 1915.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
107
Blanton, E. S., March 16, 1917.
Bowers, H. W., December 19, 1916.
Branch, Christine C, February 26, 1918.
Bryant, N. W., November 20, 1918.
Qiapin, W. T., April 3, 1919.
Christian, T. J., August 21, 1916.
Clarke, M. C, July 21, 1917.
Clark, N. B., July 21, 1919.
Collier, C. L., January 27, 1919.
Cosby, R. Leland, January 9, 1918.
Cottrell, W. E., January 23, 1919.
Council, J. G., January 14, 1918.
Craven, Norman J., May 28, 1919.
Darden, William Blount, September
30, 1918.
Daugherty, Albert W., January 13,
1917.
DeRemer, Charles Wilkie, June 19,
1919.
Downing, D. L., March 20, 1919.
Drake, A. E., July 17, 1917
Duck, C H., November 22, 1915.
Eaton, Eddie Herman, March 18,
1918.
Farmer, M. E., April 30, 1917.
Finch, James R., April 22, 1919.
Firesheets, Miss Lucille, April 27,
1918.
Fitzgerald, Mona, September 6, 1919.
Ford, Charlie, June 19, 1917.
Ford, James Steele, October 24, 1918.
Franklin, W. D., July 21, 1917.
Garrett, A. C, January 6, 1919.
Godfrey, Harry C, January 7, 1918.
Godwin, S. W., September 4, 1917.
Graff, E. J., April 5, 1916.
Griffin, R. R., October 30, 1917.
Gwynn, Geo. L., September 11, 1918.
Hancock, Jno. C, August 12, 1918.
Hoffman, Lillian E., January 22, 1917.
Holmes, H. B., June 19, 1918.
Holt Miss Florence M., December 20,
1918.
Hoskins, W. R., October 24, 1919.
Houge, R. E., April 26, 1919.
Howard, Ellen Taylor, November 3,
1917
Hubbard, F. N., December 11, 1918.
Hubbard, J. K, April 30, 1917.
Hudgins, Miss Jessie Marie, February
14, 1919.
Ivy, H. C, April 16, 1917.
James, Martha Mabel, April 8, 1918.
Jenkins, William J., January 14, 1918.
Johnson, J. P., July 21, 1919.
Jones, Maryus, February 8^ 1917.
Joynes, Margaret Floyd, May 24, 1918.
Koontz, Chester B., June 13, 1919.
Koontz, R. H., September 6, 1919.
Lawton, Frank B., November 14, 1919.
Lenz, Franklin C, Jr., September 23,
1919.
Lenz, Frank C, August 20, 1917
Lenz, G. Franklin, August 29, 1919.
Lutins, Charles H., July 21, 1919.
McMurran, Miss G., March 3, 1919.
McMurran, J. Holmes, December TXi,
1919.
MacVicar, James Lewis, February 28,
1918.
Massie, J. A., January 19, 1916.
Messick, C. K., May 10, 1917.
Minnigerode, C. E., February 21, 1919.
Mitchell, Alma, February 28, 1918.
Morris, Charles T., March 31, 1919.
Morris S. A., September 6, 1919.
Morse, Warren W., October 4, 1915.
Moss, W. T., October 30, 1917.
Murray, Guy P., February 18, 1919.
Murray, Philip W., December 21, 1916.
Nachman, Harry Leibe, September 10.
1919.
Nelms, C. B., January 10, 1916.
Nelms, C. G., January 16, 1919.
Newsome, J. Thomas, April 15, 1918.
Nexsen Malcolm, January 13, 1916.
Orr, John B., November 8, 1919.
Otis, C. R., May 8, 1919.
Owens, John E., March 30, 1918.
Padgett, A. A., April 19, 1916.
Parham, T. David, July 11, 1919.
Parker, Elliott M., July 22, 1916.
Parker, George A., December 7, 1917.
Parker, J. D., March 16, 1917.
Parker, William J., November 2, 1919.
Patterson, T. C, June 11, 1917.
Payne, Miss Bessie W., April 8, 1919.
Digitized by VjOOQIC
108
REPORT OF THE
Phlegar, D. S., November 26, 1915.
Pool, J. Eugene, June 12, 1918.
Powell, W. Lee, February 26, 1917.
Poythress Benjamin Edison, July 11,
1919.
Pree, R. H., April 25, 1918.
Price, Miss Alva, March 23, 1918.
Puryear, James E., September 11, 1916.
Ranch, Julia C, January 18, 1916.
Reyner, Harry, February 12, 1917.'
Reynolds, Thomas A., December 21,
1916.
Roberts, Rebie Leona, June 26, 1919.
Robinson, Ellyson S., Jr., August 2,
1919.
Robinson, J. Hdl, April 11, 1919.
Rouse, P. S., October 2, 1917.
Rowell, W. W., March 22, 1917.
Ryce, Robert M., August 21, 1919.
Schell, S. M., March 31, 1919.
Senie, Dora G., December 27, 1918.
Sinclair, C. A., December 19, 1917.
Snell, Miss Laura V., January 26, 1917.
Sommerville, J. A., May 26, 1919.
Sivey, R. H., March 20, 1917.
Spruill, T. M., September 18, 1917.
Snow, C. G., September 6, 1919.
Standart, W. H. C„ July 5, 1918.
Stanley, Mamie Sue. October 17, 1918.
Stauffer, W. T., April 19, 1918.
Stewart, Lily C, June 22, 1916.
Stone, John B., July 13, 1918.
Stuart, Wm. C, Jr., April 8, 1919.
Stuart, WilUam C, March 2 1916.
Stuart, William C, Jr., November 9,
1914.
Summerell, Jos. Howard, October 17,
1918.
Sumner, Bettie Adlaide, May 12, 1919.
Tabb, W. L., November 22, 1915.
Taylor, W. C, December 22, 1917.
Tilghman, James Franklin, February
21, 1919.
Trueblood, Grayce H., December 20,
1919.
Van Pelt, J. L., February 14, 1917.
Vest, W. B., March 6, 1916.
Waggaman, Alexander P., February
20, 1919.
Wagner, Ada M., January 13, 1916.
Walker, W. R., March 18, 1918.
Warren, J. E., January 28, 1916.
Welton, Courtney S., June 6, 1916.
West, R. B., February 2, 1919.
Willett, J. Addison, Jr., December 15,
1915.
Wise, George N., June 28, 1918.
Wynne,- James L., July 30, 1919.
NORFOLK.
Abbitt, John D., October 2, 1917.
Abbott, Fred C., August 23, 1916.
Ackiss, A. Johnston, December 15,
1916.
Adams, Geo. Kenneth, January 27,
1919.
Allright, E. M., July 25, 1917.
Altschul, A., May 24, 1918.
Amory, G. W., February 14, 1917.
Anderson, Alfred, January 21, 1918.
Anderson ,Miss M. G., July 30, 1918.
Anderson, Miss M., December 13, 1917.
Appleby, W. H., June 17, 1918.
Arrington, H. S., November 28, 1916.
Aspinwall, John Cuthbert, December 6,
1918.
Avery, H. G., February 19, 1918.
Baecher, John A., January 22, 1917.
Bain, R. G., April 19, 1916.
Bak, T. A., December 9, 1916. ^
Baker, Miss Elizabeth M., November 2,
1916.
Baker, Hazel E., January 21, 1919.
Baker, Joseph H., February 21, 1917.
Baldwin, W. B., March 22, 1919
Ballance, L. A., November 3, 1917.
Baldwin, W. Ludwell, March 25, 1918.
Baliso^ Isaac A., January 22, 1917.
Bamberger, Miss Amelia, February 1,
1919
Barber, Louis, February 14, 1919.
Barbrey, Miss Eliz. M., May 28, 1917.
Barbrey, Mary E., July 26, 1918.
Barclay, L. B., July 30, 1919
Barnard, W. Frank, June 6, 1919.
Barns, Clara V., September 16, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
109
Barrett, Percy L., August 23, 1918.
Batchelder, B. F., July 26, 1918.
Battley, J. R, January 13, 1916.
Baum, E. M., July 3, 1918.
Baxter, Allan L., March 31, 1919.
Beamon, Robert P., January 26, 1917.
Bell, A. H., January 10, 1916.
Bell, Nettie Dwyer, February 28, 1917.
Bell, W. Hunter, April 3, 1919.
Bennett, Eva Adler, January 14, 1919.
Berard, E. W., January 13, 1917.
Berger, M. M., May 10, 1917.
Bibb, J. R., Jr., June 17, 1918.
Bilisoly, Rosa T., January 27, 1919.
Black, A. L„ October 5, 1917.
Black, Willard B., August 25, 1917.
Blankenbaker, Ola, October 17, 1918.
Blassingham, Virginia, March 22, 1917.
Booker, Royston K., March 30, 1918.
Bott, W. M., November 13, 1916.
Bounds, Anna M., January 18, 1918.
Bowden, Henry, January 24, 1916.
Bradshaw, W. F., May 25, 1918.
Bragg, F. B., January 8, 1919.
Brandt, Henry, March 31, 1919.
Brandt, Joseph, December 3, 1915.
Brandt, S. M., M^y 27, 1918.
Brawerman, H., August 28, 1917.
Breeden, A. Preston, March 6, 1916..
Brehm, Michael Theodore, April 8,
1918.
Brinkley, Carlton, March 25, 1918.
Brockenbrough, Edward, September 30,
1918.
Brooke, Marguerita Custis, March 3,
1919.
Brooks, J. C, August 12, 191«.
Brown, G. W. C, August 29, 1919.
Brown, J, A., December 27, 1918.
Brown, M^rcelia, October 24, 1918.
Bryant) ^innie, January 23; 1919.
Buchanan, Nellie C, November 13,
1916.
Bunch, Miss Eula. F., March 6, 1918.
Burfoat, Lionel S., November 2, 1918.
Burroughs^ John J., August 18, 1916.
Bwruss, Albert ,E„ November 7, 1916.
Butcher, W. R., October 2, 19X6.
Butler, Dofsa M., August 9, 1918.
Cady, Elva M., May 17, 1917.
Caffee, Emily, October 29, 1917.
Canady, Edward M., May 20, 1918.
Carroll Chas. B., November 10, 1917.
Carter, Edwin C, December 20, 1^18.
Carter, Miss E. L., March 29, 1916.
Cawthon, Leo L., March 15, 1919.
Chapman, Lucy A., March 10, 1916.
ChapmaUj Semmes, December 1, 1917.
Charlton, Harry L., December 13, 1917.
Clarke, Belle, December 19, 1917.
Codd, B. N., April 4, 1916.
' Cohen, Gertrude V., March 18, 1916.
Cohn, Sol., March 7, 1917.
Cohoon R. S., February 7, 1918.
Cole, J. Edward, May 22, 1916.
Cole, John, July 13, 1917.
Cole, R. C, January 13, 1917.
Coleman, Daniel, November 12, 1915.
Collings, W. G., December 8, 1915.
Collins, Alfred H., September 28, 1917.
Collins, Samuel T., Jr., September 22,
1919:
Colona, Edward H., November 24,
1917.
Conant, L. E., August 8^ 1919
Cook, F. P., November 2, 1917.
Cooper, Michael, May 8, 1919.
Copeland, Miss Minnie C, December
27, 1918.
Copeland, M. L., March 26, 1917.
Corey, Ruth M., February 16, 1916.
Cormick, A. T., August 16, 1917.
Cosby, J. D., November 27, 1917.
Council, Miss B. P., October 11, 1915.
Cousins, Eva P., January 22, 1917.
Cox, L. B., November 2, 1916.
Craig, Susie M., October 5, 1917.
Creech, Aleck, November 29, 1918.
Crewe, B. C, December 1, 1917.
Cromwell, Mrs. Buena Vista, December
20, 1918.
Cromwell, J. Henry, January 9, 1918.
Croon, Ivey, June 26, 1917.
Crouch, Frederick N., June 15, 1916.
Crow, George B., December 21, 1916.
Cruser, Laurence Clifton, October 22,
1915.
Cruser, Melvin E., March 22, 1916.
Digitized by VjOOQIC
no
REPORT OF THE
Cunningham, H. C, August 16, 1917.
Currie, Janie M., March 28, 1918. .
Curtis, John A., August 21, 1916.
Dabney, James Cabell, September 25,
1917.
Dalby, N. R., June 12, 1918.
Darden, S. L., February 21, 1917.
Dashiell, D. A., July 7, 1917.
Daugherty, R. F., June 29, 1916.
Davis, C. Aubrey, November 14, 1918.
Davis, Delmater, January 10, 1916.
Davis, Harriette S., June 22, 1916.
Davis, R. E., May 24, 1918.
Davis, R. M., October 11, 1917.
Dear, S. S., October 4, 1915.
Debaun, Miss Maria H., August 30,
1916.
Debnam, Idella T., March 27, 1919.
Debnam, R. W., January 30, 1919.
Denby, E. D., August 4, 1919.
Denning, W. M., October 5, 1918.
Derrickson, James W., August 31, 1917.
Deshazo, Edward Penn, September 17,
1918.
Dey, Calvert R., October 20, 1915.
Dey, Charles J., April 11, 1919.
Dey, James B., March 10, 1919.
Dey, James B., Jr., September 18, 1919.
Dey, William W., June 6, 1919.
Dobie, L. F., May 4, 1916.
Dodson, E. Griffith, September 3, 1918.
Donnan, H. Q., January 10, 1916.
Doran, Charles M. C, June 6, 1916.
Doran, E. J., June 12, 1918.
Doran, John P., March 27, 1919.
Douglas, Bertha L., August 15, 1919.
Dowding, Miss Grace L., January 10,
1916.
Dozier, Miss Ethel, March 13, 1916.
Dozier, R. Qarence, June 26, 1919.
Dudley, H. W., November 17, 1916.
Dure, Henry W., October 31, 1917.
Eberly, R. H., January 29, 1917.
Ediss, Jacob Solomon, April 16, 1919.
Edwards, Alice Paxton, October 31,
1918.
Edwards, Viola, January 21, 1918.
Eggleston, A. L., May 4, 1916.
Eggleston, J. W., October 17, 1918.
Ehrenworth, Moses, December 27, 1917.
Elliott, G. T., March 11, 1918.
Ellis, Wm. H. C, October 31, 1917.
Evans, John F., August 31, 1917.
Feldman, I. R., February 28, 1917.
Fentress, Willis B., August 9, 1918.
Ferebee, M. C, October 12, 1915.
Ferguson, Mary H., January 2, 1919.
Fields, Agnes I., February 18 ,1919.
Field, Miss Mary B., July 17, 1916.
Finley, Lowery D., March 3, 1919.
Fitzgerald, J. Sidney, March 3, 1919.
Fitzgerald, R. M., December 9, 1916.
Flood, Nellie, July 1, 1918.
Flournoy, Katherine C, August 20,
1917.
Floyd, A. S., March 27, 1919.
Ford, Annie M., February 14, 1917.
Ford, William Peyton, May 26, 1919.
Foreman, A. H., July 14, 1917.
Foreman, Wm. Wadsworth, June 26,
1919.
Forrest, R. L., October 24, 1918.
Forwood, Samuel E., August 12, 1918.
Foster, Miss L. B., May 1, 1917.
Foster, Margaret S.„ December 29
1917.
Francis, Charles A., June 26, 1919.
Franklin, Mrs. Maude L., January 10,
1916.
Freeman, William S., June 30, 1919.
Freeney, M., August 3, 1916.
Frost, Elkie M., October 6, 1916.
Fulgham, I. L., September 8, 1917.
Fulmer, Mayme, December 12, 1918.
Gale, R. S., February 4, 1916.
Gait, H. B. G., May 7, 1917.
Gammon, A. S., January 21, 1919.
Garwood, Miss Emma S., August 16,
1918.
Gay, Charles D., January 14, 1918.
Gay, Z. A., January 18, 1918.
George, Marion E., May 14, 1919.
Gilkerson, W. L., March 10, 1915.
Gilliam, J. C, March 25, 1919.
Goffigan, M. M. B., January 21, 1919.
Goodman, M. E., August 14, 1916.
Goodman, Rae, May 17, 1919.
Goodwyn, E. Ashton, September 28,
1917.
Goodwyn, J. A., March 15, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
HI
Gosser, Qarence Andrew, June 28,
1918.
Grant, Chas. S., May 12, 1919.
Grant, W. M., November 13, 1916.
Graves, Charles M., Jr., January 14,
1918.
Gray, George T., November 23, 1916.
Gray, John M., January 26, 1918.
Green, Berryman, February 14, 1917.
Green, Robert H., June 26, 1919.
Greenewald, John Thos., January 30,
1919.
Griffin, C. Wesley, March 4, 1919.
Grillo, Dennis J., May 8, 1919.
Gregory, M. R., Jr., December 1, 1916.
Grubb, Wflliam N., December 17, 1917.
Grunewald, M. L., January 13, 1917.
Hall, Leah C, August 9, 1918.
Hancock, F. S., February 28, 1918.
Hancock, W. H., September 25, 1917.
Hancox, W. H., March 5, 1918.
Hank, J. D., Jr., November 8, 1915.
Hank, Wailes, August 20, 1917.
Harding, William S., March 8, 1918.
Hardy, Wallington, February 23, 1918.
Harness, Laura M., October 2, 1917.
Harrell, Thomas L., June 19, 1917.
Harris, Addie C, August 2, 1919.
Harris, E. C, May 10, 1918.
Harris, F. B., July 21, 1919.
Harris, Malvern C, July 21, 1919.
Harrison, J. M., February 19, 1916.
Haynes, L. D., September 22, 1919.
Hache, Edgar J., March 11, 1918.
Henderson, J Mac, June 19, 1917.
Henderson, T. W., Jr., January 17,
1919.
Hendry, C. L., June 28, 1918.
Henshaw, EUie R., November 28, 1916.
Herbert, Ollie M., June 6, 1919.
Herbert, A. E., June 6, 1919.
Hess, Emma, July 17, 1916.
Higgins, Wm. F., August 3, 1916.
Hill, Fred. B., March 9, 1917.
Hillman, Henry A., May 22, 1918.
Hitch, S. G. L., May 8, 1919.
Hoag, L P., Jr., July 21, 1919.
Hoggard, H. C, Jr April 12, 1916.
Holland, Helen C, April 10, 1916.
Holland, Lucy E., July 2, 1917. ,
Hollowell, T. C, March 5, 1918.
Holmes, Carrie B., March 29, 1917.
Homer Charies A., July 21, 1917.
Hope, W. F., October 26, 1916.
Hopkins, Rachael D., October 19, 1918.
House, James W., January 6, 1919.
Howe, E. C, January 8, 1919.
Howell, L. A., July 13, 1917.
Hubard, J. L., November 23, 1917.
Hudgins, C. R., June 26, 1917.
Hudgins, Jefferson A., March 7, 1917.
Hudson, J. Carlton, February 7, 1918.
Hull, H. L., March 3, 1919.
Hurd, Lavinia, January 26, 1917.
Hurst, Floyd C, August 16, 1917.
FAnson, D. F., December 31, 1915.
Iredell, James, April 19, 1916.
Ives, Joseph R., December 23, 1915.
Jackson, W. C, March 8, 1919.
Jakeman, A. S., Jr., November 22, 1916
Jamison, Ruth, June 4, 1919.
Jenkins, John B., December 20, 1918.
Jett, J. A-, September 18, 1917.
Jett, L. Archie, July 11, 1919.
Johnson, Quesda, April 22, 1916.
Johnson, A. W., April 4, 1916.
Johnston, Robert I., September 19,
1917.
Jones, Anne Bronaugh, June 1, 1917.
Jones, Miss Allene C, October 29,
1918.
Jones, C. Lycurgus, August 31, 1916.
Jones, Ethlye M., May 20, 1918.
Jones, J. S., July 21, 1919.
Jones, W. Bar ham, January 7, 1919.
Jordan, Deliah, January 26, 1917.
Joynes, Earle R., May 6, 1918.
Judson, Leo, October 26, 1916.
Judson, Leo Vincent, December 1ft
1917.
Karn, Lillie V., May 22, 1916.
Kaufman, G. B., August 6, 1919.
Keeling, Emily B., September 9, 1919.
Keister, D. E., May 24, 1917.
Kelley, Julia K., August 27, 1919.
Kemp, William J., June 16, 1916.
Kilby, John R., December 19, 1916.
Killian, Frank E., December 11, 1918.
Digitized by VjOOQIC
112
REPORT OF THE
J King, D. C, November 8, 1917.
Klavans> Alexander Louis> March 9,
1918.
Knapp, Julia W., March 2€, 1919.
Knecht, Marie C, June 19, 1917.
Koontz, Chester B., September 6, 1919.
Koteen, B. A., Jaaiuary 16, 1918.
Koteen, Meyer, September 11, 1916.
Lam, W. C, September 17, 1918.
Land, W. H., October 16, 1917.
Latham, Archie L, October 17, 1916.
Latham, Robert, November 17, 1917.
Law^ler, M. A, December 1, 1917.
Lawless, Kathleen, October 4, 1915.
Lawrence, J. S., January 5, 1917.
Lawson, Marvel Cease, June 7, 1918.
Layton, A. M., February 25, 1918.
Leep, Louis, April 8, 1918.
Levenstein-, Jennie C, June 21, 1918.
Levy, Maxwell L., April 19, 1916.
Levy, Moe, February 4, 1919.
Lewis, E. B., July 11, 1917.
Little, Prasco C, March 2, 1916.
Lowder, Miss E. M., January 21, 1918.
Lum, Miss Cora Lee, March 8, 1918.
Lyons, S. W., Jr., March 2, 1916.
McCoy, Harry E., November 20, 1918.
McCoy, Russell A, January 26, 191».
McElroy, John Lee, June 29, 1916.
McGann, E. W., Jr., February IS,
1918.
McGann, Samuel W., August 15, 1919.
McGlinchy, Joseph, August 21, 1918.
McMillan, Lena, June 19, 1919.
MacDermot, D. J., February 14^ 1919.
Machen, J. Reginald, December 10,
1918.
Machen, Thos. Sidney, March 8, 1919.
MacKenzie, A. Irene, January 30, 1919.
Mansom, M. A., September 30, 1919.
Markel, Samuel A., August 1, 1916.
Marks, Benj. H., April 24, 1918-
Marnix, Jenevieve L», May 15, 1916.
Martin, Alvah H., Jr., September 11,
1916.
Martin, Gecyrge G., January 9, 1918.
Martin, H. G.. January 24, 1916.
Martin, James G„ Jr., October U,
1915.
Mathews, E. Ransom, July 30, 1919.
Matthews, L. P., February 2, 1917.
Mathews, Wesley Schuyler, October
31, 1918.
Mauck, Susie L, April &, 1918:
Max, Lena, April 16, 1919.
May, Philip, April 12, 1918.
Mears, J. W., September 18, 1916.
Merrill, John T., January 8, 1917.
Metts, Charles G., August 16, 1917.
Miars, Wm. Thos., June 30, 1919.
Miller, Frank C, March 13, 1916.
Miller, J. A., April 26, 1919.
Mills, Miss Blanche M., January 17,
1915.
Mills, Nina D., November 26, 1915.
Modlin, Otelia S., February 2, 1917.
Moore, Jackson C, September 28,
1917.
Morecock, J. L,, July 1, 1918.
Morris, W. S., Jr., December 5, 1917.
Morrisette, Pattie, May 12, 1917.
Mulvey, Miss M. G., April 6, 1916.
Myers, Barton, Jr., Aingust 27, 1919.
Myers, Carroll, June 18, 1919.
Myers, R. Baldwin, Scptenaber 10, 1919.
Nemo, B. A., July 17, 1917.
Neville, Willis K., June 11, 1917.
Newby, J. U., November 8^ 1915.
Newton, W. B., March 7, 1917.
Nicholas, Hugh C, August 30, 1916.
Nichols, Harry O., December 8> 1915.
Nicholson, Harry, October 4, 1915.
Nicholson, Julia, December 9, 1916.
Niemeyer, May A., November 14, 1917.
Nimmo, Mary E., July 11, 1919
Nininger, J. H., March 9, 1917.
Noel, William H., January 10, 1919.
Norris, N. L., April 22, 1919
Nusbaura, Sidney L., December 19,
1917.
Ogden Harry M., September 6, 1919.
Old, Jowathan W., Jr., May 8, 1919
Old, William W., Jr., January %
191«.
O'Neal, Vivian Ware, March 22, 1919.
Oliver, M. V. B., February 26, 1917.
Outten, M. T., September 19, 1917.
Overman, Geo. W. P., July 13, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
113
Owen, H. Malcolm, August 27, 1918.
Page, Charles A., November 2, 1918.
Page, E. A., March 7, 1918.
Page, Herman L., April 27, 1916.
Page, Ivor A., January 21, 1918.
Page, Reginald J. B., December 9,
1916.
Paige, R. G. L., December 21, 1916.
Palmer, Alice Goar, April 8, 1919.
Palmer, A. R., September 11, 1918.
Palmer, E. H., July 17, 1918.
Parham, E. C, July 23, 1918.
Parkerson, Jesse J., January 26, 1918.
Parkinson, S. B., November 17, 1916.
Parramore, W. W., March 12, 1919.
Parsons, L. S., January 9, 1918.
Patrick, Fred., January 13, 1917.
Patterson, Harvey D., August 30, 1916.
Pauline, B. G., July 21, 1918.
Payne, E. E., August 25, 1917.
Payne, George M., August 25, 1917.
Pearce, Raymond D., October 19, 1918.
Pender, Miss Mary Ward, February
21, 1917.
Ptnder, William C, June 13, 1919.
Pesce, Mary Angelo, February 18,
1919.
Phillips, Ruby, April 26, 1919.
Phlegar, D. S., November 21, 1917.
Pitts, C. A., May 31, 1917.
Poindexter, Ralph, April 4, 1916.
Pollard, Sidney F., September 18,
1916.
Porter, C. R., November 10, 1917.
Porter, Ralph W., June 17, 1918.
Potts, Annie May, July 10, 1918.
Poulson, H. N., June 19, 1917.
Powell, Thomas J., December 11, 1918.
Preston, W. W., March 6, 1918.
Prieur, W. L., Jr., February 10, 1919.
Prieur, Norman N., September 26,
1919.
Pritchard, J. R., January 3, 1917.
Proctor, R. B., February 18, 1919.
Ramsey, Lillian Virginia, September
30, 1918.
Raum, Hazel Jane, December 20, 1918.
Reed, E. W., January 22, 1919.
Reed, Washington, June 22, 1916.
Renn, Miss Mattie S., May 23, 1917.
Rhoades, Flora E., August 31, 1917.
Rich, William M., April 22, 1919.
Ripard, E. L., December 21, 1915.
Rives, J. H., Jr., November 13, 1917.
Roberts, Miss Lucy B., January 17,
1919.
Robertson, Aileen T., July 1, 1918.
Robertson, M. K, October 26, 1916.
Robinson, S. L., December 9, 1916.
Rockhill. C. M., May 24, 1918.
Rogers, C. S., January 18, 1916.
Romer, Evelyn S., June 4, 1919.
Rooner, Benjamin I., June 27, 1919.
Roper, Geo. C, August 9, 1918.
Ross, Evalyn J., March 29, 1916.
Ruez, Mabel L., June 19, 1917.
Rumble, H. H., August 23, 1918.
Rush, J. D., November 17, 1917.
Russ, Miss Blanche H., January 18,
1916.
Sacks, Herman A., July 21, 1919.
Sale, Miss Vera W., March 6, 1918.
Sams, C. Whittle, November 25, 1918.
Sands, Wm. H., Jr., March 7, 1917.
Sargeant, W. H. Jr., December 9,
1916.
Savage, Alberta, February 1, 1919.
Savage, Herman P., January 26, 1918.
Sawyer, C. M., January 26, 1918.
Sawyer, Joe Gregory, October 1, 1918.
Schepp, George M., March 25, 1918.
Scher, F., October 1, 1918.
Schur, Katherine G., September 6,
1917.
Searles, M. L., November 24, 1917.
Sears, Miss Cora E., May 7, 1917.
Seawell, Leon T., September 4, 1917.
Seeley, Margaret S., May 24, 1917.
Seeley, W. W., May 24, 1917.
Seldner, A. B., April 16, 1919.
Selig, Benjamin, March 22, 1917.
Seligman, Minnie, February 27, 1919.
Sellers, W. P., January 24, 1916.
Seward, L. G., September 30, 1918.
Shannonhouse, William T., November
14, 1917.
Shapiro, H. M, April 19, 1916.
Shaw, L, March 8, 1919.
Shelton, C C, May 3, 1919.
Sherritt, H. C, September 28, 1917.
Digitized by VjOOQIC '
114
REPORT OF THE
Sibert, Waller, July 2, 1917.
Seigel, Alex, March 14, 1917.
Simpson, William, January 21, 1919.
Slaughter, A. E., January 26, 1918.
Small, John French, September 19,
1918.
Smith, Alfred C, December 14, 1917.
Smith, Antonio J., September 11, 1916.
Smith, B. M., February 9, 1918.
Smith, Edwin J., June 26, 1917.
Smith, Miss Juliet E., November 17,
1916.
Smith, Miss Jane E., May 3, 1918.
Smith, J. Sydney, May 29, 1917.
Smith, John W., July 17, 1918.
Smith, Lloyd M., March 25, 1918.
Smith, R. Tunstall, February IS, 1918.
Smith, Walter L, February 2, 1917.
Smithwick, L. J., March 2, 1916.
Snyder, Katherine L., December 27,
1918.
Spangler, Lily Jennings, March 16,
1917.
Speeden, H. L., March 12, 1919.
Spindle, R. B., Jr., July 21, 1919.
Stanton, R. H., January 23, 1919.
Stapleton, Mary E., September 22, 1919.
Stephens, E. Mac. C, November 28.
1916.
Stephenson, A. Gordon, December 31,
1915.
Stevens, Ida S., August 11, 1919.
Stidham, G. W., February 19, 1918.
Stone, W. M., February 12, 1917.
Strailman, Essie Marion, March 3,
1919.
Strawhand, Alice V., February 21,
1917.
Stribling, John W., April 8, 1918.
Stutson, Joseph B., August 14, 1916.
Surles, C. M., October 5, 1918.
Swartout, Guy W., January 2, 1919.
Swartz, S. T., September 26, 1919.
Swersky, Ida, December 21, 1915.
Swink, Gilbert R., May 29, 1916.
Tanner, J. T., February 14, 1919.
Tate, R. O., April 16, 1917.
Taylor, R. Cornelius, October 2, 1916.
Teasley, E. E., October 17, 1916.
Terry, W. W., November 12, 1915.
Thrift, F. K., November 8, 1915.
Thomas, E. T., June 12, 1918.
Thompson, H. M., October 26, 1917.
Thornton, Miss Clara A., March 14,
1918.
Thornton, Gamett E., December 27,
1917.
Thorogood, James Frederick, July 21,
1919.
Thorp, Ernest, October 28, 1918.
Tilghman, F. C, September 10, 1919.
Tilett, S. Edward, December 8, 1915.
Tillitt, Lucy, July 10, 1918.
Todd, George Farant, March 27, 1919.
Todd, Wool D., September 18, 1916.
Toobert, E., May 6, 1916.
Toothiol, Mrs. Lucy M., Novemher 8,
1918.
Towill, Miss Angle Hinton, July 21,
1917.
Townsend, F. B., September 23, 1919.
Trego, Clara E., March 9, 1917.
Trotter, Bagley Meredith, July 11,
1919.
Truett, Irving F., December 19, 1917.
Truiano, Frank A., February 14, 1919.
Trumpore, A. S., October 5, 1914.
Tschuny, F. A., March 20, )917.
Turner, Lola T., September 18, 1919.
Twiford, S. A., January 30, 1919.
Tyler, John Goodenow, \ugust 9, 1918.
Tyler, S. Heth, April 15, 1918.
Upton, John, October 17, 1918.
Upton, Wm. Bruce, July 26, 1919.
VanDenbergh, Robert, May 8, 1919.
Virnelson, Marion Herbert, July 10,
1918.
Voight, Birdie, June 18, 1919.
Waid, W. L., April 30, 1918.
Waikart, Miss Lillian, May 24, 1917.
Walke, Dorothy B., December 20, 1918.
Walker, Miss Lillian, May 24, 1917.
Walker, A. G., April 19, 1916.
Walker, A. M., October 11, 1915.
Walker, Zenas Fearing, May 6, 1919.
Waller, Jessie M., February 21, 1917.
Ward, Adaline M., November 12, 1918.
Warren, H. A., January 22, 1917.
Watkins, J. W., April 22, 1919.
Watson, William B., March 29, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
115
Way, L. B., March 2, 1916.
Weaver, H. Eloise, July 23, 1919.
Webb, J. McBryde, September 9, 1918.
Webber, W. S., May 28, 1919.
Weisel, Frank S., May 12, 1919,
West, Edna Earl, July 11, 1919.
Whales, John Edgar, Jr., September
30, 19ia
Whaley, W. P., June 6, 1919.
Wharton, Albert Eugene, September 6,
1919.
Wherrett, R. M., March 29, 1917.
White, Corydon L., August 11, 1919.'
White, Earl W., September 22, 1916.
White, H. E., August 29, 1919.
White, Wm. M., June 4, 1919.
White, R. Wray, October 31, 1917.
Whitehurst, C. S., April 7, 1917.
Whitehurst, Miss E. L., March 25,
1919.
Wliitehurst, Ella M., January 6, 1916.
Wicker, Ndlie N., September 18, 1917.
Wigg, E. J. Rugard, July 10, 1917.
Wilkinson, T. A., August 21, 1918.
Willcox, e. A., November 29, 1918.
Willcox, J. W., December 5, 1917.
Williams, B. Frank, April 12, 1916.
Williams, D. B., January 2, 1918.
Williams, H. A., November 8, 1916.
Williams, Janie S., June 3, 19ia
Wittiams, L. B., April 30, 1918.
Williams, L. L., January 14, 1919.
Williams, Reading Lloyd, June 15,
1916.
Williamson, H. Bernice, June 19,
1917.
Williamson, H. H., February -26, 1917.
Williamson, S. W., August 14, 1916.
Willis, Berry D., November 12, 1915.
Willock, James H., September 10, 1919.
Wilson, Robert A., October 22, 1915.
Windell, Page, March 6, 1918.
Winingder, A. M., August 9, 1918.
Winslow, Augustus, August 9, 1918.
Woodhouse, C. J., September 5, 1916.
Woodhouse, Kate P., July 17, 1918.
Woodhouse, Wm. McKay, July 11,
1919.
Wooldridge, Oscar B., August 25,
1917.
Worth, Stephen G., Jr., June 18, 1919.
Wrenn, R. E., March 7, 1917.
Wright, L. A., August 27, 1919.
Wright, Z. W., December 9, 1916.
Wulzer, John J., June 4, 1919.
York, Miss Nina L., March 21, 1918.
Young, Eleanor W., May 22, 1919.
Young, P. B., January 29, 1918.
PETERSBURG.
Akers, Clyde H., February 28, 1916.
Acree, W. P., July 22, 1916.
Allen, H. F., September 21, 1919.
Alley, O. H., December 15, 1917.
Andrews, Alma E., December 17, 1917.
Archer, Daisy B., April 30, 1918.
Atkinson, K. S., April 2, 1918.
Barbour, J. R., April 16, 1919.
Barksdale, E. M., Jr., November 30,
1917.
Eeasley, E. H„ October 5, 1918.
Blanks, Wallace D., August 16, 1917.
Bordley, J. B., December 6, 1918. '
Bowden, William F., July 21, 1919.
Bowman, Alexander, November 16,
1918.
Bragg, Sterling I., December 5, 1917.
Branch, D. W., November 17, 1915.
Broadwell, Mary L., September 18,
1917.
Brown, F. L., January 14, 1918.
Brown, Vagie M., December 3, 1915.
Butcher, Edward W., October 17, 1918.
Carter, Harry L., November 14, 1917.
Chappelle, Ruth, March 5, 1918.
Cocke, Alexander C, February 21,
1917.
Cogbill, Miss Carrie N., April 7, 1917.
Cogbill, M. B., February 21, 1917.
Cole, Miss M. B., February 27, 1919.
Cole, Wilson B., December 31, 1915.
Condrey, Mary L., May 6, 1916.
Crowder, Ethel M., July 22, 1916.
Cuthbert, Chas. H., Jr., May 12, 1919.
Cuthbert, James E., July 11, 1919.
Dechert, Burtcwi D., April 16, 1917.
Digitized by VjOOQIC
116
REPORT OF THE
Dcmpsey, W. H., March 18, 1916.
Dolby, Reatha B., December 15, 1915.
Dyson, Miss Rosena, March 23, 1918.
Eanes, Howard, February 14, 1917.
Eary, Julius L., October 17, 1918.
Eggleston, Lily M., August 23, 1916.
Eley, H. L., February 12, 1917.
Ferguson, Alice E., October 8, 1918.
Field, T. A., March 7, 1917.
Fisher, T. J., April 25, 1918.
Fisher, William J., July 30, 1918.
Frey, W. H., Jr., November 22, 1915.
Friend, Kathryn Elizabeth, December
7, 1917.
Gill, R. W., November 1, 1917.
Gilliam, H. B., February 8, 1916.
Gilliam, Richard D., October 1, 1918.
Goodwyn, E. P., January 9, 1918.
Goulder, Lloyd L., April 8, 1918.
Hack, Miss Lula C, February 8, 1917.
Ham, Mary Florence, March 7, 1917.
Hamilton, A. D., August 9, 1918.
Harrison, Margaret, December 3,
1915.
Hatchett, Mabel, August 29, 1919.
Hazlett, R. R., December 15, 1917.
Hickman, Mrs. Louise, August 30,
1916.
Hite, Effie M., August 27, 1918.
Kite, Miss Willie M., May 24, 1918.
Koag, Nancy, September 18, 1917.
Hoag, Selwyn B., October 8, 1917.
Kobbs, S. H., December 7, 1917.
Hobson, Mary L., December 31, 1915.
Howard, James H., December 13,
1917.
Hudgins, Lemuel E., January 2, 1919.
Irvine, Aileen, August 21, 1918.
James, Harry N., January 19, 1916.
Johnson, J. P., October 31, 1918.
Johnson, Thomas C, August 15, 1919.
Johnson, W. P., November 24, 1915.
Jones, B. B., February 21, 1917.
Jones, Miss Ida B., July 17, 1917.
Jones, J. S., November 17, 1915.
Jones, W. W., July 22, 1916.
Jordan, Winnifred Allen, June 21,
1918.
Kidd, Sallie P., November 3, 1917.
Kilmartin, R. P., December 15, 1917.
King, Annie J., February 28, 1917.
Kinsey, Benjamin T., June 4, 1919.
Lassiter, Charles T., July 10, 1918.
Leavitt, Esther, August 19, 1919.
Lewis, Miss A. M., February 28, 1916.
Lyman, Z. Fleming, July 30, 1918.
Lyon, David A., Jr., June 4, 1919.
McBrom, J. R., May 29, 1917.
McCaleb, John W.,. January 13, 1917.
McCoy, James H., May 22, 1919.
McKenney, Frank D., April 12, 1918.
Mackassey, W. H., December 9, 1916.
Mann, Bernard, November 20, 1917.
Marshall, C. H., December 5, 1917.
Mason, H. E., February 11, 1918.
Mason, John Blaire, November 3, 1917.
Minetree, H. C, July 7, 1917.
Moody, Marie, April 18, 1917.
Moore, Fred, August 23, 1918.
Morrison, Grace G., February 16,
1916.
Neaves, Miss Mamie W., December 1,
1916.
Nesbitt, Ida B., April 15, 1918.
Newton, He'len Epps, November 22,
1915.
Northington, Willard D., February 8,
1917.
Pace, Wm. Easley, May 8, 1919.
Parham, H. V., January 23, 1919.
Payne, Florence, December 19, 1917.
Pegram, Miss Margaret D., January
13, 1917.
Percival, R. R., October 11, 1915.
Plummer, Geo. W., January 10, 1916.
Pollard, Charles E., January 13, 1917.
Powers, Lillian A., May 8, 1919.
Prentis, Louis H., January 13, 1916.
Prichard, R. W., Jr., May 6, 1916.
Pride, R. H., September 4, 1917.
Pully, John James, August 23, 1919.
Quicke, James M., September 2, 1919.
Rees, James C, Jr., April 12, 1917.
Richardson, James G., February 25,
1^19.
Robertson, William Thurman, Septem-
ber 17, 1918.
Rogers, H. L., February 4, 1916.
Rogers, Miss J. Pauline, July 21,
1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
117
Romaine, Charles M., September 2,
1919.
Russell, Miss A. C, April 12, 1916.
Russell, A. C, March 27, 1919.
Russell, James S., May 12, 1919.
Sanders, Reuben Everett, October 5,
1919.
Sanford, Qiarles D., September 9,
1918.
Seabury, H. W., February 16, 1918.
Sheffield, Howard Nelson, October 31,
1917.
Sheffield, John Kellon, February 21,
1919.
Sheffield, Vernon, March 16, 1917.
Sledge, G. O., Jr., March 27, 1919.
Smith, J, D., December 5, 1917.
Snead, Harry L., July 7, 1917.
Spiers, Henry R., January 26, 1918.
Spratley, R, G., January 26, 1918.
Stephenson, J. P., January 13, 1917.
Steward, P. M., June 28, 1918.
Stokes, Claiborne Read, October 17,
1919.
Sutherland, J. Robert, November 26,
1915.
Symc, Julia B., January 24, 1916.
Talley, Joseph McC, October 8, 1917.
^ Thomas, C. L., January 22, 1917.
Thomas, W. A., April 2, 19ia
Townsend, J. M., October 5, 1919.
Traylor, W. D., June 13, 1917.
Tucker, Forrest W., January 17, 1919.
Turner, Waverly Edward, March 8,
1919.
Tynes, John S., August 9, 1918.
Vaughan, Jas. C, March 28, 1918.
Vaughan, Minnie E., September 25,
1917.
Venable, Jos. E., January 14, 1918.
Vv'alke, David Livingstone, October 20,
1915.
Walters, J. Edgar, November 8, 1915.
Watkins, John D., July 2, 1917.
Webb, Paul E., February 25, 1919.
Wells, H. H., August 18, 1916.
White, Edward F., April 8, 1919.
Wilcox, Robert Boiling, March 28,
1918.
Williams, Bolton White, January 17,
1919.
Wilson, J. W:, August 14, 1916.
Wilson, R. T., February 4, 1916.
Wood, W. R., December 5, 1917.
Woody, Harrison M., December 3,
1915.
Wynne, W. Wales, February 12, 1916.
PORTSMOUTH.
Abraham, P., November 17, 1916.
Adams, C. E., Jr., February 1, 1919.
Alberton, Robert B., September 18,
1917.
Allen, E. C, January 27, 1919.
Atkins, Margaret M., August 8, 1919.
Eain, T. A., November 24, 1916.
Baker, Miss Alene L., April 27, 1916.
Raker, G. W., October 22, 1915.
Baker, Williams Hodges, March 29,
1916.
Ballance, Butler, December 9, 1916.
Bangel, A. A., January 24, 1916.
Barclay, L. B., Jr., June 13, 1919.
Barclay, R. C, January 8, 1919.
Beale, Mac. H., August 21, 1919.
Bilisoly, F. Nash, April 8, 1918.
Blackman, M. J., January 17, 1919.
Eoatwright, John H., January 28, 1916.
Bosman, Geo., August 9, 1918.
Briggs, F. T., May 29, 1916.
Brinkley, Harry A., April 22; 1916.
Butler, H. J., December 13, 1917.
Butler, Otis Ellsworth, June 30, 1919.
Carroll, J. B., October 17, 1916.
Cassell, Norman, May 15, 1916.
Cassell, V. C, June 4, 1917.
Cassell, Virginia Stevens, April 26,
1919.
Claud, M. P., May 22, 1919.
Coppridge, W. M., January 29, 1918.
Creekmore, Oliver Merchant, April 2,
1918.
Crump, R. E., August 1, 1916.
Culpeper, William H., June 26, 1919
Deans, Emmett, July 13, 1918.
Digitized by VjOOQIC
118
REPORT OF THE
Derapsey, Raymond C, April 12, 1918.
Dowding, Grace L., January 10, 1916.
Drewry, John Morgan, April 22, 1919.
Emmerson, Fannie B., February 1,
1916.
Everton, E. H., April 2, 1918.
Fisher, John T., July 22, 1916.
Foster, W. H., July 23, 1919.
Fox, Leslie T., February 8, 1917. '
Fulmer, Mayme, December 20, 1918.
Gatti, Amelia A., September 28, 1917.
Gerke, R E., February 16, 1918.
Grjffin, W. S., September 11, 1916.
Grogan, W. M., February 2, 1917.
Hall, J. H., Jr., January 13, 1917.
Harper, Lida, February 21, 1919. .
Horn, Estelle Gertrude, September 30,
1918.
Hudgins, Fitzhugh Lee, July 11, 1919.
Hudgins, Jefferson A., April 22, 1919.
Hudgins, J. Bilisoly, December 15,
1915.
Jones, J. S., October 26; 1916.
Joyner, C. T., March 8, 1918.
Kootz, L., November 7, 1917.
Lamar, Mary A., September 17, 1918.
Lane, Walter C, March 18, 1918.
Langston, Oliver, March 27, 1919.
Larkin, George, April 30, 1917.
Leafe, Jos. Wooley, March 23, 1918.
Leigh, J. William, August 16, 1917.
Lively, Charles R., May 6, 1918.
Long, B. F., December 5, 1917.
Long, James G., March 7, 1917.
Levy, Henry, August 16, 1917.
Love, Mabel L., June 12, 1918.
Maddrey, H. J., December 7, 1917.
Magee, J. P., October 22, 1917.
Marrin, J. J., January 10, 1918.
Markham, C. N., July 30, 1918.
Markham, Lillian Mae, May 20, 1918.
Mcrritt, Lester E., July 21, 1919.
Miller, F. H., January 9, 1918.
Miller, Sarah E., September 19, 1917.
Moore, M. A„ October 2, 1916.
Morris, Louis J., March 29, 1917.
Murdaugh, Josiah, August 15, 1919.
Myers, Ethel Louise, February 21,
1919.
Neilson, Louis M., June 15, 1916.
Newbie, Thomas W., July 26, 1918.
Oast, William H., September 6, 1919.
Overton, George M., May 23, 1917.
Parker, James V., August 30, 1916.
Parker, Vernon Lee, November 2, 1918.
Parrish, George R., July 22, 1916.
Farrish, Winston, September 17, 1918.
Pollard, Herbert R., May 7, 1917.
Poole, Mabel P., April 22, 1919.
Proctor, J. C., Jr., April 10, 1916.
Reid, Thomas H., January 2, 1918.
Reid, William M., December 27, 1917.
Reynolds, J.. Ross, October 5, 1918.
Richardson, Junius, January 4, 1919.
Richardson, Robert Theodore, April
11, 1919.
Robinson, A. W„ June 4, 1919.
Robinson, Mildred, August 27, 1918.
Kodman, W. H., November 8, 1915.
Rutter, J. W., July 30, 1918.
Smith, Mrs. Blanch W., October 17,
1918.
Spiers, Henry R., January 26, 1918.
Spivey, C. Kelley, December 13, 1916.
Spratley, R. G., January 26, 1918.
Staples, Foster F. V., January 22, 1917.
Stephens, L. H., December 11, 19ia
Stewart, John Thomas, September 9,
1918.
Stokes, Ralph M., November 8, 1918.
Taylor, K. M., July 21, 1919.
Thomas, Alice M., November 27, 1917.
Triplett R., June 19, 1917.
Venable, William S., September 19,
1918.
Walker, George H., September 18,
1919.
Ward, William F., June 7, 1918.
Warren, Miss Winfred, August 29,
1918.
Welton, Charles R., May 20, 1918.
Wliite, Edward T., September 10, 1919.
Whitehurst, J. Byron, June 17, 1918.
Wickers, Nellie N., April 11, 1919.
Wilbom, Ruth A., October 26, 1916.
Wilder, F. M., February 16, 1918.
Wilson, Frank L., January 26, 1917.
Woodard, O. S., December 5, 1917.
Zi^, B., November 10, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
119
RADFORD.
Goldsmith, W. W., December 9, 1916.
Graham, Maude E., June 28, 1918.
Hankin, Andrew Cloyd, March 30,
1918.
Ingles, William, Jr., September 9,
1916.
Jones, Thomas M., January 27, 1919.
Kirker, E. C, September 30, 1918.
McCarroll, Miss Sadie Augusta, April
8, 1918.
Miller, E. D., January 13, 1916.
Roberts, Henry T., August 1, 1916.
Southern, Eugenia, September 30, 1918.
Vaughan, G. B., July 17, 1916.
Wyatt, Joseph Robert, May 8, 1919.
RICHMOND.
Adams, J. H., January 7, 1918.
Aiken, A., Jr., April 8, 1918.
Alexander, S., November 28, 1916.
Alexander, Miss Susie James, July 2,
1917.
Alfriend, Sally S., July 30, 1918.
Alexander, Joseph, August 27, 1918.
Allen, Harry, Jr.,' February 16, 1916.
Allen, James M. N., November 20,
1917.
Allen, S. J., June 19, 1917.
Ambers, Doris E., December 3, 1915.
Ammons, R. Allen, January 29, 1917.
Anderson, Archer, January 22, 1917.
Anderson, James L., November 17,
1916.
Anderson, James W., November 17,
1915.
Anderson, R. P., Jr., October 13, 1916.
Andrews, Emmett N., March 31, 1919.
Andrews, Thomas Coleman, March 23,
1918.
Anerhein, Anne E., October 28, 1918.
Anglin, Miss Bessie, August 16, 1918.
Arbogast, Madge, November 20, 1918.
Archer, E. P., November 9, 1915.
Armentrout, C. C, August 16, 1917.
Armstrong, Thomas, October 17, 1918.
Arrington, Ethel M., February 23,
1918.
Atkinson, A. C, January 26, 1917.
Atkinson, Paul K., April 3, 1919.
Atkinson, Miss S. A., March 31, 1919.
Atkinson, S. M., January 13, 1917.
Atkinson, Miss Vera T., December 2,
1918.
Augustine, James, Jr., May 17, 1917.
Bache, H. K., August 18, 1916.
Bain, E. H., November 28, 1916.
Baker, M. P., April 24, 1919.
Barker, W. E., Jr., July 26, 1919.
Ballard, J). C, August 1, 1918.
Bandy, E. W., June 3, 1918.
Barker, James B., September 11, 1918.
Barksdale, B. W., October 2, 1916.
Barlow, M. Kate, November 14, 1918.
Barnard, Geo. S., May 29, 1916.
Barrett, V. P., July 30, 1919.
Bates, Frank T., Jr., March 13, 1919.
Battaige, A. L. Frederica, July 23,
1918.
Bayliss, R. Arthur, May 7, 1917.
Bazile, Leon M., January 26, 1917.
Bcale, Cyrus W., October 4, 1915.
Eehler, Charles, May 4, 1916.
Beirne, Milton J., April 8, 1918.
Belfield, A. B., October 26, 1918.
Bell, W. L. August 1, 1916.
Benson, Geo. J., November 26, 1915.
Berrymaii, William A., February 28,
1917.
Bethel, Joseph T., September 30, 1918.
Beverly, W. W., May 8, 1919.
Seville, Mamie Madison Boiling,
March 27, 1918.
Bickers, William McKenzie, September
11, 1918.
BickerstaflF, Joseph C, March 17, 1917.
Bigger, Sam W., January 6, 1917.
Binford, Ross M., September 11, 1918.
Binswanger, Moses I., April 22, 1919.
Black, Carl M., January 16, 1918.
Blackburn, C Versal, March 15, 1916.
Blackburn, E, C, January 24, 1916.
Blackburn, M. L., November 27, 1917.
Blackwell, J. R., February 28, 1917.
Digitized by VjOOQIC
120
REPORT OF THE
Blair, Montgomery M., September 17,
' 1918.
Blake, Alfred L., May 29, 1916.
Blake, John J., February 2, 1917.
Bland, Robert O., April 3, 1917.
Blanton, L. F., January 28, 1916.
Blaxill, Chas. H., November 3, 1916.
Bliley, R. J., March 18, 1916.
Bloomberg, Harold S., August 1, 1916.
Bloomberg, Sol. L., June 26, 1919.
Blue, A. R., March 10, 1919.
Blunt, J. W., January 13, 1916.
Boaz, G. E., July 17, 1916.
Boisseau, Sterling, June 30, 1916.
Bonini, Peter, August 27, 1918.
Booker, J. Warren, February 1, 1916.
Booker, Y. E., November 17, 1915.
Booth, L. D., December 13, 1917. .
Bottom, Davis, May 6, 1918.
Bowe, Bruce, September 11, 1917.
Bowe, Charles C, August 30, 1916.
Bowe, N. W., Jr., January 29, 1919.
Bowe, Stuart, May 12, 1917.
Bowen, I. M., July 20, 1916.
Bowers, E. Christian, December 31,
1915.
Bowles, D. W., Jr., March 12, 1917.
Bowles, J. W., August 4, 1917.
Bradford, D. J., November 8, 1915.
Bradley, F. S., June 7, 1918.
Bradley, J. Floyd, March 17, 1916.
Branch, L. T., February 12, 1916.
Brandis, Roland B., 'January 26, 1917.
Breeden, William, January 14, 1919.
Broaddus, Virginius S., August 29,
1919.
Brockenbrough, Benjamin W., January
21, 1919.
Brookenbrough, J. S., December 21,
1917.
Brockwell, A. L., October 14, 1915.
Broidy, E. W., April 19, 1918.
Brooks, S. M., April 15, 1918.
Brown, Clarence Blair, August 14,
1916.
Brown, Edward H., September 10,
1917,
Brown, J. Thompson, June 7, 1918.
Brown, Leroy E., September 18, 1919.
Brown, Leroy E., Jr., January 21, 1919.
Brown, L. R., May 17, 1917.
Brown, O. Raymond, November 19,
1917.
Brown, Roscoe C, August 28, 1917.
Brown, R. L., December 13, 1916.
Brown, Stuart Ellett, May 8, 1919.
Brown, Wallace F., January 2, 1918.
Bruffield, Victoria C, February 2, 1917.
Bryan, George, November 8, 1915.
Bugg, Miss E. E., April 12, 1917.
Burgess, K. L., February 18, 1919.
Burke, Emmett C, November 17, 1915,
Burnett, James E., June 19, 1918.
Burruss, D. W., January 18, 1918.
Burt, S. H., October 5, 1917.
Butler, E. M., August 16, 1917.
Biuxton, E. P., June 12, 1918.
Byrd, Junius E., July 11, 1919.
Byrd, Thomas B., December 8, 1915.
Cadot, C. P., June 11, 1917.
yCaidwell, Lawrence Carlton, October
17, 1918.
Campbell Alma L., February 14, 1919.
Campbell, Harry Lee, March 30, 1918.
Capena, Columbus A., February 21,
1919.
Cannon, Arthur M., February 12, 1917.
Caron, Isaac, April 15, 1919.
Carrington, Richard W., June 30, 1919.
Carter, James T., January 22, 1917.
Carter, R. A., March 22, 1917.
Carter, R. C, January 26, 1917.
Cease, George M., June 2, 1917.
Cephas, Benjamin A., March 18, 1918.
Chadick, Kennith H., February 12,
1917.
Chalkley, Hamilton H., June 6, 1916.
Chamberlayne, John Hampden, No-
vember 9, 1915.
Chandler, A. D., July 13, 1918.
Chapin, C. C, October 16, 1917.
Qiapin, John D., July 13, 1918.
Chaplin, Arthur E., June 30, 1919.
Chapman, Lee T., September 19, 1918.
Cheatham, Otis O., September 19,
1918.
Chewning, A. W., Jr., April 5, 1918.
Childrey, John S., October 16, 1917.
Chipley, M. Rebecca, January 23, 1919.
Clark, J. D., March 4, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
121
Clarke, Christian H., February 9, 1918.
Clarke, William A., Jr., April 12, 1916.
Clements, Edward Austin, December 9,
1918.
Coale, Basil W., September 13, 1916.
Cocke, Charles Curtis, May 8, 1919.
Cohn, Jacob S., October 24, 1918.
Cohn, Walter H., August 15, 1919.
Cole, David J., December 21, 1915.
Cole, John H, February 21, 1917.
Collins, Allen G., November 23, 1916.
Cone, E. E., June 4, 1917.
Connally, A. T., March 22, 1916.
Cosby, Albert Bernard, July 30, 1919.
Cottrell, Walker C, November 30,
1917.
Craig, Willard H., February 28, 1919.
Cranz, Oscar Herman, September 30,
1918.
Crawford, George E., July 26, 1918.
Crenshaw, Hubert C, February 10,
1919.
Crenshaw, Lewis D., Jr., January 4,
1919.
Crenshaw, W. A, February 7, 1918.
Crosby, John, July 30, 1919.
Cross, O. B., September 13, 1916.
Crowder, Charles Womack, July 12,
1919.
Crutchfield, Allan Day, July 26, 1918.
Crutchfield, E. M, August 9, 1918.
Crutchfield, J. Henry, October 28,
1915.
Cubbon, F. G., June 17, 1918.
Curry, A. W., May 8, 1916.
Curry, L. R., February 10, 1916.
Cutchins, L. E., November 22, 1915.
Dance, S. Lee, January 14, 1919.
Dasiel, R. Grayson, September 12, 1919.
Davenport, C. R., February 8, 1917.
Davenport, Mary M., September 18,
1919.
Davidson, M., December 19, 1916.
Davis, George B., April 3, 1919.
Davis, James L., June 26, 1917.
Davis, L. Thornton, June 19, 1919.
Davis, R. H., March 6, 1916.
Davis, Shelton W., November 8, 1917.
Dawson, Mary H., April 18, 1917.
Day, Sidney C, Jr., October 19, 1919.
Dean, Ruth A., March 18, 1916.
Dembrow, Miss Fannie, April 2, 1918.
Denny, William F., August 21, 1919.
Denoon, A. C, August 25, 1917.
De Treville, J. L., July 8, 1916.
Dickie, Wortley, December 15, 1915.
Dickinson Vivian S., February 8, 1917.
DiUard, W. W., July 21, 1919.
Don Leavy, James A, April 30, 1918.
Dore, James, Jr., August 23, 1919.
Doswell, L. M., January 13, 1917.
Doswell, Stonewall J., September 9,
1918.
Dotson, Francis, August 23, 1918.
Drewry, W. S., March 28, 1918.
Drinard, Charles Edward, March 28,
1918.
Drinard, S. B., October 20, 1915.
Droste, T. H., May 6, 1916.
Drum, D. H., September 4, 1917.
Duke, J. C, July 26, 1919. '
Duke, R. C, February 24, 1919.
Dunning, W. S., November 14, 1917.
Durrant, B. A, July 7, 1917.
Duval, E. T., September 9, 1916.
Duval, J. B., October 31, 1917.
Dyer, John Abraham, July 24, 1918.
East, Helen B., April 15, 1918.
Eaton, ^. C, June 11, 1917.
Eb^l, H. U., June 12, 1918.
Edge, J. Sanford, April 8, 1918.
Ediss, Jacob Solomon, April 16, 1919.
Ellett, Pearl B., January 26, 1917.
Ellis, W. D., May 12, 1919.
Emes, Miss Georgia W., November 17,
1917.
Emrick, H. G., November 13, 1916.
Ennis, Wallace Eugene, June 24, 1918.
Epps, Jack L., June 12, 1918.
Erlich, Henry, August 14, 1916.
Evans, Gertrude D., December 22,
1917.
Evans, W. Chester, May 12, 1917.
Fairbanks, J. J., January 30, 1919.
Farinholt, E. V., August 16, 1917.
Farley, Ernest Waldren, October 22,
1914.
Farmer, Claude C, October 16, 1917.
Fidler, E. Linwood, September 30,
1918.
Digitized by VjOOQIC
122
REPORT OF THE
Fitzgerald, J. Sydney, March 7, 1917.
Fitzhugh, Geo. C, February 21, 1919.
Fleming, Rives, September 20, 1916.
Fletcher, Miss A, E., February 12,
1918.
Ford, Charles B., June 6, 1916.
Fowler, Garland A., December 19,
1917.
Friend, R. S., April 15, 1918.
Friend, Thomas, December 11, 1917.
Fulgham, Alvin James, February 12, >
1918.
Gardner, R. O. C, November 8, 1915.
Garrett, Charles E., May 12, 1919.
Garrett, E. M., July 3, 1916.
Garrett, Miss Grace V., January 10,
1918.
Garrett, Louise R., October 17, 1918.
Garrett, Roland, December 1, 1916.
Garrett, Thos. E., March 14, 1917.
Garthright, W. W., January 26, 1918.
Gary, Lena Garland, January 14, 1919.
Gaulding Antone, Jr., March 2, 1918.
Gayle, R. B., September 22, 1919.
Gee, J. N., Jr., May 22, 1916,
Gentry, E. Gertrude, September 18,
1917.
Girmelman, Wm. Conrad, November
4, 1918.
Gibson, J. P., December 22, 1917.
Gibson, T. C, February 28, 1916.
Gibson, Will Collier, November 29,
1918.
Gilliam, Nannie R., May 20, 1918.
Gilliam, R. H., April 19, 1916.
Gillikin, Mrs. C. B., March 23, 1918.
Glenn, Mamie M., November 16, 1918.
Goddin, Alfred P., January 6, 1917.
Goff, Miss Emma Pulaski, September
9, 1918.
Gold, M. E., November 2, 1916.
Goldbarth, Irvine S., March 15, 1916.
Goodwin, Philip E. W., February 18,
1919.
Goodwyn, H. W., September 26, 1919.
Gordon, W. Douglas, March 29, 1917.
Goss, J. H., October 17, 1918.
Grant, Hugh S., April 7, 1917.
Grant, Leroy D., April 16, 1919.
Graves, Benj. A., February 15, 1919.
Graves, Grattan E., March 31, 1918.
Green, C. Wilmer, February 21, 1919.
Green, Florence W., January 8, 1919.
Greenway, Roscoe C, September 1,
1917.
Gregory, G. B., March 16, 1917.
Gregory, T. G., May 24, 1917.
Gross, Aaron, October 5, 1918.
Guest, B. R., February 28, 1917.
Guigon, A. B., September 16, 1919.
Gunter, E. D., October 6, 1916.
Hackett, Lettie A., May 22, 1919.
Haddon, T. Gray, March 2, 1916.
Hall, C. T., January 22, 1917.
Hamilton, B. F., October 11, 1915.
Hamilton, Houston Joyner, Septem-
ber 30, 1918.
Hammack, W. G., Jr., February 26,
1918.
Hancock, Adelaide, July 22, 1916.
Hancock, Donald C, January 26,
1918.
Hancock, J. B„ January 22, 1917.
Hancock, James H., June 28, 1918.
Hannigan, Charles, October 26, 1916.
Hardaway, F. H., July 1, 1916. '
Hardy, Lilly V., September 16, 1919.
Harris, Anne M., March 31, 1919.
Harris, Florence, March 24, 1916.
Harris, H. Hiter, May 6, 1916.
Harris, L. Nettie, March 9, 1917.
Harrison, R. R., October 16, 1917.
Harrison, Ruby T., February 16, 1916.
Harvie, Armistead T., October 1, 1918.
Harvie, W. Gordon, August 16, 1917.
Kasbrook, C P., September 20, 1917.
Hasker, Everett Linwood, May 28.
1919.
Hatcher, W. H., August 16, 1917.
Hixtke, Al. H., March 31, 1919.
Hatke, Louis B., February 12, 1917.
Haw, John Shepherd, November 14,
1918.
Hawkins, O. A., January 13, 1917.
Hawks, R. H., July 27, 1917. '
Hazelgrove, L. C, November 26, 1915.
Heberle, Miss Carrie C, April 22,
1918.
Held, Irving L, August 16, 1917.
Heller, Edwin M., August 21, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
123
Heller, Samson H., December 5, 1917.
Henry, Laura J., July 12, 1919.
Henry, Peter J., July 30, 1918.
Plerrmann, " Sophie H., January 22,
1917.
Hewin, J. Thomas, April 8, 1918.
Hewitt, O. O., September 25, 1917.
Hill, Malvern, March 20, 1919.
Hill, W. H., January 2, 1918.
Hinnant, Lillie V., February 20, 1917.
Hirschberg, John, February 10, 1919.
HJrschberg, S. I., February 4, 1916.
Hitt, Clarence C, March 25, 1919.
Hobson, J. R. A., February 11, 1918.
Hodge, Grace, November 19, 1917,
Hohmann, Margaret E., May 24, 1918.
Hooks, Miss Lillian M,, Jime 1, 1917.
Hooper, George J., November 2, 1918.
Hopkins, Martha Southgate, Novem-
ber 7, 1918.
Herd, Herbert C, August 25, 1917.
Hotchkiss, H. S,, January 21, 1918.
Houchens, Henry W., March 13, 1916.
Howie, T. Peter, August 20, 1917.
Hoyle, R. B., April 7, 1917.
Hubbard, Thomas F., February 9,
1918.
Hudspeth, Miss M. H., October 5, 1918.
Hulce, G. P., April 15, 1919.
Kulcher, Willie H., January 27, 1919.
Hundley, Thomas M., October 1, 1918.
Pfunt, John Herbert, November 25,
1918.
Hunt, Lee, September 30, 1919.
Hunter, Miss Ethel, February 21,
1917.
Hunter, Miss G. B., August 8, 1919.
Hunter, Geo. W., January 14, 1918.
Hunter, James Duncan, June 28, 1919.
Hurt, Jos. M., Jr., October 22, 1915.
Hutcheson, Alice Cloe, October 31,
1918.
Hutchinson, Jesse B., July 11, 1919.
Hutzler, Alvin B., October 17, 1918.
Hutzler, Henry S., April 12, 1916.
Hutzler, Isaac, March 23, 1918.
Hutzler, Rhela Blanche, October 19,
1918.
Hutzler, Sig., June 17, 1919.
Ingram, Alice, September 4, 1917.
Ivey, R. W., December 10, 1917.
Jackson, Miss Carrie, February 26,
1917.
Jackson, Giles B., April 20, 1918.
Jacobs, Bernard M., August 16, 1916.
Jacobs, R. E., June 21, 1918.
Jarvis, W. P., February 28, 1918.
Jenkins, R. W., October 3, 1916.
Jennings, Julia S., April 22, 1916.
Jerry, S. Elmer, November 16, 1918.
Johenning, Annie Banks, July 17, 1918.
Johnson, A. L., September 5, 1917.
Johnson, George H., January 11, 1918.
Johnston, N. M., March 9, 1917.
Johnston, Susie A., September 28, 1917.
Jones, Bernard H., April 3, 1919.
Jones, Catesby G., May 28, 1917.
Jones, Charles T., February 26, 1917.
Jones, Eugene, February 4, 1916.
Jones, H. Howison, May 10, 1918.
Jones, Laney, May 2, 1916.
Jones, L. C, June 12, 1919.
Jones, R. D., November 13, 1916.
Jones, Rex O., June 24, 1916.
Jones, Ruby Virginia, December 19,
1917.
Jones, Richard W., January 16, 1919.
Joyner, Bithey N., August 2, 1919.
Pv'abler, Wm. M., March 5, 1918.
Kasten, J. Fred, June 19, 1919.
Kelleher, Mary T., June 2, 1917.
Kelley, Miss Qara Ginter, March 12,
1918.
Kennedy, D. T., January 27, 1917.
Kennedy, T. M., January 27, 1917.
Kent, Ro. M., Jr., June 19, 1918.
Kidd, J. Claude, November 20, 1917.
Kidd, Laura, October 17, 1918.
Kidd, W. B., July 15, 1916.
Kimbrough, W. J., Jr., May 7, 1917.
King, H. W., January 7, 1918.
King, Olive, November 26, 1915.
Kirkland, Robert, November 7, 1918.
Knapp, Clarence W., June 12, 1918,
Knight, James Herbert, May 20, 1918.
Krug, Charles F., April 11, 1919.
Lackey, Eva K., December 8, 1915.
Lacy, Eva T,, December 22, 1915.
Lacy, James P., February 26, 1918.
Lacy, Lelia L., May 2, 1919.
Digitized by
Google
124
REPORT OF THE
Lacy, Richmond T., Jr., September 9,
1916.
Laird, Robert Greig, August 29, 1918.
Lamb, Brockenbrough, January 29,
1918.
Lambert, H. R, November 14, 1915.
Lambert, Miss Inez R., September 3,
1918,
Lambeth, Jesse Parker, March 6,
1918.
Lamkin, Bessie, June 25, 1919.
Lancaster, R. A., Jr., July 31, 1919.
Lane, Allan H., April 22, 1918.
Lane, Leonard J., June 2, 1917.
Lassiter, W. C, February 21, 1917.
Lawton, G. Cabell, March 9, 1917,
Leake, Edwin Arche, June 17, 1918.
Leake, H. T., September 17, 1918.
Lee, Elizabeth V., February 14, 1918.
Lee, Ida J., January 26, 1918.
I-evy, Arthur, January 18, 1916.
Lewis, Geo. W., March 8, 1918.
Lewis, Hugh R., August 1, 1916.
Lewis, James T., Jr., January 14, 1919.
Lewis, J. T., October 24, 1918.
Lightfoot, John B., Jr., March 21, 1918.
Lloyd, Holt S., June 24, 1919.
Loehr, Wm. A., August 8, 1919.
Lord, Miss Jessie M., May 10, 1917.
Lorraine, Virginia Lytle, November
29, 1918.
Louthan, Frank G., March 29, 1916.
Lucas, Wm. Leonard, June 19, 1919.
Lucy, Calvin T., January 16, 1919.
Lukhart, Horace Clinton, March 27,
1919.
Lyle, Jas. D., September 2, 1916.
Lvons, Edward P., Jr., September 18.
'l917.
McAuley, Tilden, March 7, 1919.
McCabe, Allen G., August 21, 1916.
McClure, E. M., October 25, 1916.
McConnell, F. L., July 30, 1918.
McConnell, F. P., January 6, 1916.
McConnell, H. L., December 13, 1916.
McCready, M. M., January 12, 1916.
McCurdy, H. A., December 1, 1916.
McDonald, Mabel, July 13, 1918.
McDowell, Alf. H., October 17, 1918.
McElrath, Mildred, January 14, 1918.
McGraninghan, H., December 21, 1915.
McMurray, Miss M. B., August 17,
1917.
McMurtrie, Alexander B., April 27,
1918.
McVeigh, L. W., November 26, 1915.
Maddox, Lillian, December 20, 1917.
Mann, A. W., March 20, 1917.
Mann, Earl L., July 11, 1919.
Marchetti, A., February 26, 1917.
Marks, David, January 26, 1918.
Marks, Felix F., January 2, 1918.
Marshall, Harry B., September 23,
1919.
Marston, A N., March 7, 1917.
Martin, Albert Riley, March 18, 1919.
Martin, Edward B., September 20,
1916.
Martin, Felix W., June 24, 1918.
Masinter, Morris L., November 23,
1916.
Mason, F. D., July 14, 1917.
Mason, Jean M., April 25, 1917.
Massey, Ruth Valentine, April 6, 1919.
Massie, John W., July 31, 1919.
Mattern, Alma L., February 21, 1917.
Mauck, John H., April 30, 1917.
Maxey, William E., December 1> 1917.
Mayer, Irving, March 16, 1916.
Meharg, Charlotte M., September 19,
1917.
Meredith, S. G, March 21, 1919.
Merrell, David B., March 18, 1919.
Meynell, Joseph, January 24, 1916.
Miller, Miss G. A., March 10, 1919.
Miller, Grace L., September 13, 1918.
Miller, Orbrey K., March 9, 1918.
Miller, Miss Robyn N., April 18, 1917,
Mills, Gary O., November 12, 1915.
Mitchell, E. S., January 16, 1918.
Moore, J. B., Jr., May 6, 1916.
Moore, John Spaulding, March 23,
1918.
Moore, P. L., February 15, 1918.
Moore, Richmond, April 12, 1916.
Moore, T. Justice, January 6, 1916.
Moorefield, E, C, June 2, 1919.
Morris, B. L., August 27, 1919.
Morris, H. S., November 13, 1916.
Morris, S. W., March 2, 1916.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
/
125
Morris, W. T. R., March 28, 1919.
Morton, D. v., July 25, 1917.
Morton, Virginia S., July 5, 1916.
Morton, William E., December 19,
1916.
Mosby, N. Thomas, April 19, 1918.
Moseley, Miss G. E., February 25,
1919.
Moseley, William Love, January 21,
1918.
Moss, Thomas O., February 12, 1917.
Motmtcastle, G. B., February 8, 1916.
Mullen, James, November 17, 1915.
Myers, C B., January 13, 1917.
Nash, J. Pope, August 1, 1918.
Neale, Miss M. A., October 24, 1918.
Neale, W. W., January 24, 1916.
Neister, Florence C, April 8, 1918.
Nelson, Leon M., June 6, 1916.
Nelson, Walter Davis, February 10,
1919.
Nenzel, J. M., Jr., March 7, 1918.
Newberry, Wiley Black, May 8, 1919.
Newell, Marshall N., August 21, 1919.
Newton, Willoughby, Jr., Janiiary 24,
1916.
Nolte, Herman, March 14, 1916.
Norfleet, William J., December 21,
1915.
Norman, William C, October 22, 1915.
Norment, Virginia, January 14, 1918.
Norrell, Albert V., November 22, 1915.
Norris, Emmie Elsie, November 25,
1919.
OTlaherty, W. L., June 6, 1916.
O'Grady, John F., Jr., August 20,
1917.
O'Keefe, James L., April 10, 1916.
O'Leary, Mary F., February 1, 1916.
Olgilvie, Lena F., June 4, 1918.
Oliver, Alfred Herbert, September 13,
1918.
Oliver, Miss Jessie H., March 6, 1916.
O'Neill, David F., April 3, 1919.
Outlaw, J. H., December 5, 1917.
Page, James C, November 30, 1917.
Page, Martha J., January 29, 1917.
Palmore, W. A., November 13, 1917.
Parker, Aubin K, July 27, 1917.
Parrish, J. Samuel, February 4, 191&
Parrish, O. E., February 10, 1919.
Partlow, F. K, March 20, 1919.
PaskiU, R. L., June 6, 191$.
Pastorfield, W. B., June 26, 1916.
Patterson, A. W., October 24, 1918.
Patterson, J. S., May 17, 1917.
Paul, George Herman, January 24,
1919.
Peay, J. H. B., January 29, 1917.
Peple, G. A., January 6, 1917.
Perrow, J. C, December 21, 1915.
Pettigrew, A. N., February 2, 1917.
Pettigrew, T. P., April 19, 1917.
Phillips, Chas. H., February 23, 1916.
Phillips, Elton L., July 17, 1917.
Phillips, E. Raleigh, February 21,
1917.
Phillips, Henry A., August 19, .1919.
Phillips, Lula Osgood, May 24, 1918.
Phillips, N., November 7, 1918.
Phillips, Stuart Wesley, September 30,
1918.
Picot, L. F., April 3, 1918.
Pitt, A. Taylor, October 12, 1915.
Pleasants, Fred, May 8, 1916.
Pleasants, Samuel T., December 21,
1915.
Pollard, Joseph R., October 5, 1917.
Pollard, Thomas, April 4, 1916.
Poole, Lawrence P., November 7,
1918.
Pope, Livingston E., May 3, 1918.
Powell, Fred H., April 16, 1917.
Powers, Jos. E., January 13, 1917.
Pribble, B. S., July 30, 1919.
Price, James H., June 3, 1918.
Price, L. F., March 16, 1917.
Proctor, R. E., May 31, 1917.
Pullen, J. Irba, August 21, 1916.
•Puller, Ordway, April 17, 1918.
Pulliam, E. T., June 18, 1919.
Pulliam, Robert M., May 22, 1916.
Pulliam, W. C, August 31, 1917.
Purcell, W. E., Jr., June 22, 1916.
Purdie, J. A, May 23, 1917.
. Purvis, C. H., July 6, 1918.
Raab, Merrill E., December 23, 1915.
Ragland, Norma Cowling, June 2,
1917.
Rainey, H. T., December 14, 1917.
Digitized by VjOOQIC
126
REPORT OF THE
Ramos, J. Page, November 5. 1917.
Ramsey, J. T., May 26, 1919.
Ramstetter, John A., July 21, 1917.
Rawley, Heath J., September 17, 1917.
Rawlings, Russell H., November 16,
1918.
Reams, W. Floyd, January 7, 1918.
Reardon, M. E., May 24, 1917.
Redd, William P., November 13, 1916.
Redford, E. M., September 11, 1916.
Reid, Lou R, June 16, 1917.
Reynolds, Jefferson Davis, June 20,
1919.
Reynolds, Robert Fletcher, August 21,
1918.
Rice, R. Coleman, January 31, 1918.
Richeson, Frank S., November 13,
1916. .
Richeson, H. T., January 24, 1916.
Riley, J. W., January 18, 1918.
Ritchie, Robert F., July 11, 1919.
Ritenour, E. H., May 12, 1919.
Roberts, R. B., December 10, 1917.
Robertson, J. C, January 6, 1917.
Robins, Franklin D., January 28,
1916.
Robinson, S. W., Jr., August 14, 1916.
Rogers, H. M., April 25, 1918.
Rogers, Pell S., December 19, 1916.
Roper, W. A., November 8, 1915.
Rose, Miss Ethel V., August 21, 1918.
Rose, Frances P., May 22, 1919.
Rose, Hugh F., May 7, 1917.
Rosenthal, A. Milton, June 15, 1916.
Rowlett, Russell J., May 7, 1917.
Roy, Temple E., October 22, 1917.
Royall, Augustine, August 14, 1916.
Rudd, Paul C, March 18, 1916.
Rudd, Rachel, July 5, 1916.
Ruger, Henry Ebel, March 23, 1918. '
Ruehrmund, Charles F., May 28, 1919.
Rufty, Hilton Bradshaw, March 28,
1919.
Runge, Arthur C, October 23, 1917.
Ryan, Edward L., December 21, 1916.
Ryan, Miss Katharine, June 27, 1919. .
Ryan, William T., July 21, 1919.
Ryder, B. E., March 29, 1916.
Ryland, Alex. F., October 29, 1917.
Ryland, L. W., April 19, 1918.
Sager, Guy F., January 22, 1917.
Sale, R. T., March 22, 1918.
Sampson, Aaron L., January 6, 1919.
Sampson, W. E., July 31, 1919.
Sanne, Ruth, November 14, 1918.
Satterfield, C. C, May 6, 1916.
Saunders, A. H., November 2, 1916.
Saunders, B. F., February 23, 1918.
Saunders, L. L., June 6, 1916.
Saville, Charles O., October 2, 1916.
Saville, John F., March 14, 1917.
Scarborough, Annie R., July 26, 1918.
Schaaf, Walter C, February 14, 1917.
Schaefer, Henry J., May 7, 1917.
Scheer, Julia C, April 12, 1917 .
Schomberg, Ryland H., June 20, 1916.
Schultz, James P., September 9, 1918.
Schultz, Mrs. Mary Franklin, June 19,
1918.
Schwalm, Jacob A., October 22, 1917.
Schweichert, O. L., February 25, 1918.
Schoffin, Edith Goulstone, September
30, 1918.
Scott, Guy M., April 12, 1918.
Seal, W. E., January 26, 1917.
Selden, W. T., January 18, 1918.
Serey, J. T., August 9, 1916.
Shapland, Olga Irene, November 14,
1918.
Sharp, Georgie, December 18, 1918.
Sheppard, James R., September 23,
1919.
Shepherd, Gordon Williamson, Janu-
ary 21, 1919.
Sheppard, Robert A., March 25, 1919.
Shillingsbury, W. J., February 28,
1918.
Shipley, John Anthony, July 5, 1918.
Shuman, G. Norris, October 2, 1917.
Simmons, T. L., November 28, 1916.
Sims, L. B., July 7, 1917.
Sledd, Thomas J., January 2, 1918.
Sloan, M. B., January 13, 1916.
Smith, A. C, February 5, 1919.
Smith, Alfred T., September 29, 1919.
Smith, A. J., July 2, 1917.
Smith, C. Barringer, April 4, 1916.
Smith, Charles W., June 4, 1919.
Smith, H. Lanne, November 8, 1915.
Smith, P. Albert, February 28, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
127
Smith, Percy, September 18, 1919.
Smith, Percy S., October 5, 1917.
Smith, R/ C, September 23, 1919.
Smith, Wm. R. L., Jr., September 29,
1919.
Smith, William Mortimer, July 11,
1919.
Smoak, Thomas Galphin, January 21,
1919.
Snead, George B., May 10, 1918.
Southall, John H., March 18, 1918.
Sowers, Marie Rudd, September 23,
1919.
Spence, E. Leslie, Jr., January 6, 1919.
Spencer, James D., June 30, 1919.
Stainback, L. B., February 21, 1917.
Starke, Thomas J., July 10, 1917.
Steiner, Samud, May 8, 1919.
Steinlein, Miss Mary P., October 20,
1915.
Stem, Gary Ellis, May 29, 1916.
Stern, Jo Lane, November 20, 1917.
Stokes, Ora Brown, March 29, 1917.
Strange, Miss M. L., May 25, 1918.
Strause, Gordon E., March 29, 1916.
Straus, Irving J., May 7, 1919.
Stuart, H. M., January 13, 1917.
Stutz, Mary E., March 16, 1916.
Sullivan, Patrick Henry, March 18,
1918.
Sullivan, W. E., November 3, 1917.
Suttton, Howard, December 9, 1918.
Sutton, J. G., February 12, 1916.
Sutton, Mabel L., July 23, 1918.
Taliaferro, Fannie W., January 18,
1916.
Talley, Charles E., February 19, 1918.
Talley, Williamson, January 16, 1918.
Talman, Carter E., October 2, 1916.
Taylor, Douglas E., July 13, 1918.
Taylor, H. A., December 12, 1916.
Taylor, H. Seldon, January 13, 1917.
Taylor, H. Seldon, Jr., March 6, 1916.
Taylor, Meta B., May 8, 1919.
Taylor, O. C, August 27, 1917.
Taylor, Zach. L.. November 7, 1918.
Trennant, W. Brydon, August 30,
1916.
Terry, W. P., August 16, 1917.
Thacker, Pemberton, March 17, 1917.
Thaw, A. Lee, Marx:h 10, 1916.
Thompson, Allen, July 21, 1917.
Thompson, Herbert B., April 19, 1918.
Thompson, R. D., May 22, 1919.
Thornton, D. McC. F., Jr., March 22,
1918.
Thorpe, Geo. Elmer, September 16,
1919.
Thurston, I. Blanche, June 19, 1919.
Tiller, Warren Lanier, March 4, 1919.
Tillyer, Charles, May 20, 1918.
Traylor, W. C, October 16, 1917.
Trigg, William R., September 28,
1917.
Truman, C. S., December 7, 1917.
Tucker, Benjamin Catlin, March 25,
1919.
Tucker, R. Lynn, November 21, 1917.
Turner, C. H., January 25, 1916.
Turner, Harvey M., August 16, 1918.
Tyler, Cincinnatus W., Jr., May 2,
1919.
Tyler, William L., August 4, 1919.
Tyler, J. E., July 8, 1916.
Tyndall, Francis C. L, March 14,
1917.
Tyree, Lewis, July 22, 1916.
Van Denburg, Howard M., June 22,
1916.
Van Vort, Rosa Z., July 1, 1918.
Vaughan, Henry M., May 31, 1918.
Venable, A. M., December 1, 1916.
Vest, A. K., April 8, 1919.
Vial, Charles S., July 22, 1916.
Wagner, Mary F., November 12, 1917.
Walden, John S., Jr., February 28,
1917.
Walder, Luther D., May 10, 1918.
Waldrop, A. L., October 5, 1917.
Waldrop, Vaughan, March 30, 1918.
Walford, C P., Jr., May 28, 1917.
Walker, M. D., August 23, 1916.
Walker, R. H., October 27, 1917.
Walker, W. Reginald, November 21,
1917.
Waller, Miss G. M., January 21, 1918.
Wallerstein, Clarence S., June 15, 1916.
Wallerstein, L. D., October 31, 1916.
Walllerstein, H. S., Jr., October 5.
1917.
Digitized by VjOOQIC
128
REPORT OF THE
Wallers te in, Morton L., December 8;,
1915.
Walsh, R. V, July 27, 1917 .
Waring, W. L., August 2, 1919.
Warren, Miss Velma D., September
17, 1918.
Warwick, Mrs. H. M., August 27,
1918.
Warx, Arthur H., August 9, 1918.
Washer, P. Louis, October 11, 1917.
Waters, Margery C, April 8, 1918.
Watkins, E. E. November 13, 1915.
Watkins, J. Thomas, July 11, 1917.
Watt, Alexander M., March 8, 1918.
Watts, J. Leicester, July 22, 1916.
Waymack, D. W., March 29, 1916.
Weitzel, George Edward, April 22,
1919.
Wellford, J. McD., October 5, 1917.
Welsh, Andrew, July 17, 1918.
Welsh, John B., January 9, 19ia
Wherry, B. C, March 13, 1916.
Wherry, Robert Sommerville, March
23, -1918.
White, George B., August 3, 1916.
White, H. J., June 12, 1918.
White, John H., Jr., February 1, 1919.
White, John H., August 12, 1918.
Whitehurst, R. V., June 2, 1919.
Whitlow, John Nathaniel, July 19,
1918.
Whittaker, J. N., March 25, 1919.
Wicker, John J., Jr., April 8, 1919.
Wicks, Rita, December 13, 1917.
Wiley, Guy L., October 29, 1917.
Wilcox, A. C, Jr., October .2, 1916.
Wilkinson, Lucille, July 26, 1919.
Williams, A. Colton, July 21, 1916.
Williams, Bertha E., March 8, 1919.
Williams, Edw. L., March 14, 1918.
Williams, Henry Grady, November 2,
1918.
Williams, H. R., December 13, 1917.
Williams, Lelia L., May 8, 1919.
Williams, Thomas A., January 7, 1919.
Williams, T. J., January 8, 1919.
Williams, Walter A., Jr., October 18,
1916.
Willis, Charles K., September 18,
1916.
Willis, Charles K., Jr., June 19, 1917.
Willis, M. L., October 17, 1918.
Wills, J. Russell, April 3, 1919.
Wilson, A. G., July 1, 1916.
Wilson, D. R., July 7, 1917.
Wilson, Florence May, July 22, 1919.
Wilson, H. S., September 30, 1918.
Wilson, John R., January 26, 1918.
Winston, Geddes H., January 26,
1917. .
Winston, John G., September 22,
1917.
Wirt, Richard West, January 7, 1919.
Womble, Bartow P., October 29, 1917.
Wood, E. L., January 28, 1916.
Wood, Jesse F., March 14, 1917.
Wood, Lucy Henry, February 8, 1916.
Woodson, Miss Sallie L., September
9, 1916.
Wood, Chas. P., October 26, 1916.
Word, William E., February 16, 1918.
Worrell, William P., April 17, 19ia
Wright, Cuele Henrietta, August 30,
1916.
Wright, J. T., October 16, 1917.
Wright, S. Gray, December 4, 1916.
Wyatt, Virginius H., May 3, 1919.
Wylie, John Romig, September 13,
1918.
Yerby, E. P., September 18, 1917.
Zimmermann, H. D., June 19, 1919.
ROANOKE.
Abbott, L. H., April 18, 1917.
Agnew, L. D., March 22, 1916.
Alford, Chas. A., December 14, 1918.
Altizer, Miss Hazel I., September 9,
1918.
Altizer, Miss Ruby Pearl, May 10,
1918.
Anderson, Robert, October 24, 1918.
Anderson, W. W., January 4, 1919.
Andrews, I. M., January 16, 1919.
Digitized by VjOOQIC
SEeRETARY OF THE COMMONWEALTH
129
Armentrout, Leotia, April 4, 1916.
Ayers, Miss Lessie Floyd, March 23»
1918.
Ball, Charles A., March 3, 1919.
Bell, Anita, April 17, 1918.
Beller, C. S., September 20, 1916.
Belton, Hallie M., January 13, 1917.
Birchfield, Harris S., October 29, 1917.
Birchfield, William V., Jr., December
16, 1918.
Blackwell, Emily Little» March 31,
1919.
Blackwell, Miss S. E., January 10,
1916.
Botts, James B., January 13, 1917.
Boswell, John S., March 7, 1917.
Boswell, J. W., September 30, 1918.
Botts, James B., August 21, 1919.
Bowie, S. T., May 20, 1917.
Bowling, W. P., August 1, 1916.
Brammcr, Lucy C, July 7, 1917.
Britts, Stewart, April 19, 1916.
Byrd, Armabell, August 18, 1916.
Cabaniss, L. B., March 12, 1919.
Calfee, Maud Hurst, May 8, 1916.
Camp, W. P., Jr., October 8, 1917.
Campbell, D. B. Strause, June 26, 1919.
Camper, J. W., June 12, 1918.
Challice, John Gray, March 27, 1918.
Cleator, Marvin F., April 30, 1917.
Cole, Grace D., March 25, 1919. '
Coleman, Aylett B., March 25, 1918.
Coleman, C. R., September 26, 1919.
Comer, James William, March 30,
1918.
Craig, D. P., February 19, 1916.
Curtis, Robert M., February 15, 1918.
Daniel, W. B., December 21, 1916.
Darnall, Thomas M., January 14,
1918.
Davis, B. M., November 25, 1918.
Davis, Lawrence S., December 14,
1917.
Davis, Marshall H., July 10, 1918.
Davis, Roy L., January 28, 1916.
Davis, W. S., May 31, 1918.
Dickinson, George N., June 21, 1918.
Dillon, Alma O., September 11, 1918.
Duncan, Miss Ruth, June 4, 1919.
Dunn, M. W., April 6, 1916.
Dupuy, Joseph E., July 11, 1919.
Eanes, Fannie S., November 18, 1918.
Easley, E. T. P., June 19, 1917.
Eley, Aileen, March 9, 1917.
Engleby, Thomas Lester, August 27,
1919.
Farley, E. M., January 6, 1919.
Fellers, S. L., May 15, 1916.
Francis, Henry L., June 4, 1919.
Fulwiler, Fannie, July 22, 1916.
Gairis, G. F., April 19, 1918.
Garrison, Mabefl A., June 19, 1919.
Gish, J. E., January 26, 1917.
Glasgow, H. P., February 16, 1918.
Gray, H. B., September 12 1919.
Gregory Herbert B., July 11, 1919.
Guerrant, C. L., August 16, 1917.
Gwalthey, W. W., March 26, 1917.
Hall, W. D., October 17, 1918.
Hammersley, Miss Bernice, March 9,
1917.
Hanna, Harley J., January 29, 1917.
Harrell, S. W., November 23, 1916.
Hart, George L., September 4, 1917.
Hart, Clayton L, August 9, 1918.
Hartsell, Lena M., April 19, 1916.
Hazelgrove, W. P., July 21, 1919.
Heard, M. L., January 6, 1916.
Hightower, Eva E., January 26, 1917.
Hill, Miss Rachael S., July 17, 1917.
Himes, Miss Marie B., June 3, 1918.
Hodges, Mary Mabry, July 1, 1918.
Hogan, H. E., May 7, 1917.
Horton, H. O., February 7, 1918.
Howell, W. E., June 29, 1916.
Hudson, Samuel M., November 29,
1918.
Huff, S. H., May 6, 1918.
Hutcheson, James B., November 29,
1918.
Jackson, M. R., March 14, 1919.
Jamison, John C, October 1, 1918.
Jeter; Miss Edith Powell, February 28,
1918.
Johnson, L, C, May 3, 1918.
Kelly, Charles Wm., December 10,
1917.
Kelley, J. L., September 20, 1916.
Killinger, Etta Pcari, July 13, 1918.
Kime, Robert E., August 1, 1916.
Digitized by VjOOQIC
130
REPORT OF THE
Knock, H. L., April 19, 1916.
Lambert, Minnie C, November 16,
1918.
Leake, Lelia May, September 3, 1918.
Lemon, Urban T., April 24, 1918.
Lester, W. H., January 18, 1916.
Lunsford, Kirk, February 5, 1919.
McCraw, Miss Cecilia Curtis, Septem-
ber 9, 1918.
McLelland, Robert, December 9, 1916.
McNamee, E. T., May 28, 1919.
Madison, A. B., November 21, 1917.
Mahood, Frank M., May 3, 1918.
Martin, J. A., July 23, 1918.
Mason, L. L., September 22, 1919.
Matera, A. W., January 10, 1916.
Meadows, E. L., May 6, 1918.
Merrill, D. B., January 10, 1918.
Mills, L. v., May 8, 1919.
Mitchell, John Morris, January 30,
1919.
Moomaw, Jasper Strickland, June 18,
1919.
Moore, Asbury Grady, March 8, 1919.
Moore, Miss Florence, April 15, 1918.
Moorman, Miss Shirley, November 8,
1916.
Morgan, Robert L., October 22, 1917.
Munger, M. A., December 9, 1916.
O'Callaghan, Mary, January 24, 1916.
Old, T. N., May 26, 1919.
Pace, E. C, July 2, 1917.
Payne, W. H., June 21, 1918.
Penn, H. C, September 11, 1918.
Phelps, N. W., August 11, 1919.
Pickens, Lottie R., November 18, 1918.
Pinnex, Lucille Harrison, March 28,
1918.
Porter, F. R., November 17, 1917.
Poff, R. A., January 6, 1916.
Pollard, Roy R., November 2, 1916.
Price, Judson J., May 20, 1918.
ProflFett, Willie E., September 9, 1918.
Reid, Jacob S., January 2, 1918.
Roberts, W. O., March 29, 1917.
Richardson, Arthur Baldwin, March
7, 1918.
Royer, R. C, August 16, 1917.
Rutherford, Julian H., November 10,
1916.
Shelton, M. fi., April 2, 1918.
Sheeham, Miss Edith A., March 2,
1916.
Sherertz, J S., January 13, 1917.
Shields, Charles H., January 6, 1919.
Shields, Willie P., June 18, 1919.
Short, C. B., October 26, 1916.
Simon, S., June 16, 1916.
Smith, R. S., March 4, 1919.
Sogren, Miss Bessie, January 10, 1918.
Spangler, Miss Lena, September 20,
1916.
Spessard, C. M., January 27, 1919.
Stauffer, C. E., September 10, 1919.
Stonesifer, Paul S., March 13, 1919.
Stover, Mary Adeline, January 27,
1919.
Spillan, Claudine T., July 13, 1918.
Spindle, Thomas W., September 10,
1919.
Terry, H. A., November 13, 1916.
Terry, Peyton L., June 22, 1916.
Thomas, Miss G. D., December 28,
1916.
Tillett, T. R., December 10, 1917.
Tomlinson, Laviella, October 2, 1916.
Trent, Kathryn E., October 17, 1918.
Trout, John T., January 13, 1917.
Turner, J. A., March 10,. 1919.
Turner, J. R., November 19, 1917.
Turner, Morton Willard, September 3,
1918.
Upson, E. G., April 26, 1919.
Waid, H. L., March 16, 1917.
Walker, Vera, March 6, 1916.
Watkins, Miss Bessie W., April 12,
1917.
Watson, Grover Cleveland, January
14, 1919.
Weaver, Phillip B., March 25, 1918.
Wdborn, W. L., March 27, 1918.
Welford, Warren, January 22, 1917.
Whately, William E., May 2, 1916.
Wingfield, J. F., July 10, 1917.
Wolfe, A. L., Jr., January 19, 1916.
Wolford, Elizabeth G., May 10, 1918.
Wood, J. G., June 17, 1918.
Wrenn, Roberta, November 8, 1915.
Wright, W. D., March 10, 1916.
Wright, Wistar D., July 27, 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
131
STAUNTON.
Sheppe, L. L., September 18, 1916. StaflFord, Sallie, March 6, 1916.
SUFFOLK.
Andrews, Mary V., February 10, 1919.
Applewhite, Miss Bessie, October 31,
1918. .
,Baines, Miss Odelle R., April 17,
1918.
Barrett, R. C, Jr., Jtfly 17, 1910.
Beale, V. E., January 14, 1918.
Brinkley, Julia A., October 23, 1917.
BrowA Andrew J., April 22, 1919.
Cobb, Albert H., December 23, 1917,
Corbitt, James H., February 19, 1918.
Covington, Miss Fannie Elizabeth, Oc-
tober 30, 1917.
Crocker, Wiley H., August 1, 1916.
Dixon, Vera G., August 14, 1916.
Edgerton, Lacy T., October 8, 1917.
Eley, T. J., August 23, 1918.
Everett, S. E., October 11, 1915.
Foster, James Alvis, March 31, 1919.
Goodwin, J. E., August 18, 1916,
Goodwin, Mary B., February 21, 1917.
Harrell, Rochell, December 31, 1915.
Hill, R. B., June 19, 1919.
Holland, Hugh L., September 26, 1919.
Holland, WiUiam S., April 16, 1917.
Hoiser, J. Walter, January 7, 1918.
Howell, Ruth E., July 30, 1918.
James, Ella Celeste, April 26, 1919.
Jones, Herman A., June 26, 1919.
Jordan, M. C, February 8, 1916.
Keller, Ruby G., October 2, 1916.
Kennedy, J. J., June 11, 1917.
Lancaster, Chas. O., June 4, 1917.
Lavine, Ray, July 11, 1919.
Lawrence, Simon M., March 27, 1918.
Leggett, John W., October 31, 1917.
Lewis, C. L., January 16, 1918.
Lewis, D. C, November 23, 1917.
Marshal, Ruth, November 26, 1915.
Maxey, M. Anderson, August 23, 1919.
Murphy, H. C, October 28, 1915.
Norfleet, J. B., Jr., May 29, 1916.
Pollard, B. E., March 29, 1917.
Price, Walter F., December 22, 1917.
Rawles, J. D., January 14, 1918.
Rawles, R. H., January 21, 1919.
Riddick, W. S., October 11, 1915.
Saunders, Beatrice E., May 22, 1919.
Swain, George Stockton, September
17, 1918.
Taylor, Lou G., November 8, 1915.
Taylor, Wade H., March 10, 1916.
Turner, Lola T., December 1, 1917.
Watkins, M. M., August 14, 1916.
Whitney, George Franklin, October 19,
1918.
Wilson, Pym., March 3, 1919.
Withers, J. T., May 7, 1916.
Woodward, H., December 1, 1916.
Woodward, Richard L., July 26, 1918.
Woolfork, A., April 8, 1918.
Yates, Z. Taylor, December 14, 1917.
WILLIAMSBURG.
Brown, Thelma J., August 29, 1918.
Dovell, Ashton, May 15, 1916.
Low, W. F., May 25, 1918.
Mahone, Powell, April 30, 1917.
Van Fossen, J. P., April 4, 1916.
WINCHESTER.
Bowers, Daisy Bell, July 10, 1918.
Brown, Mary J., June 21, 1918.
Ebersole, Ruth Amanda, March 30,
1918.
Fuller, H. Douglas, January 13, 1917.
Hansbrough, G. M., October 17, 1918.
Hardy, Wm. G., January 13, 1917.
McCartney, Miss Katie A., September
25, 1917.
Miller, G. C, July 24, 1918.
Reed, William H., October 30, 1915.
Digitized by VjOOQIC
List of County and City Officers
1919 - 1920
Accomac Coittity.
Formed in 1634 and changed to Northampton County in 1642-*43, and reappears
as Accomac, September, 1663.
POPULATION.
1790-13,959 1830-16,665 1880—24,408
1800-15,630 1840—17,096 1890—27,277
1810—15,743 1850—17,890 1900-^32,570
1820-15,966 1860-18,586 1910-36,650
1870-20,409
TERMS OF CIRCUIT COURT.
First Monday in February, April, June, August, October and December.
Judge James H. Fletcher, Jr. . . Accomac.
Clerk .John D. Grant, Jr Accomac.
Commonwealth's Attorney George L. Doughty, Jr.. .Accomac.
Sheriff B. T. Melson Accomac.
Treasurer W. H. Pruitt, Jr Temper anceville.
Surveyor Fred E. Ruediger Accomac.
Coroner
Superintendent of the Poor Edward S. Hall Parksley.
Superintendent of Schools G. Goodwyn Joynes Onancock.
Commissioners of the Revenue :
District No. 1 Thomas C. Kelley Hallwood.
District No. 2 R. R. Colebum Accomac.
District Officers.
ISLANDS MAGISTERIAL DISTRICT.
Constable Charles E. Holston Chincoteague.
Supervisor Erza K Adams Chincoteague.
Overseer of the Poor N. S. Smith Chincoteague.
Justices of the Peace C. Olin Disbraw Chincoteague.
Thos. Savage Chincoteague.
S. B. Dennis Chincoteague.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 133
ATLANTIC MAGISTERIAL DISTRICT.
Constables Geo. W. McCready Saxis.
W. F. Fisher Makemie Park.
Supervisor Ashton Fletcher Jenkin's Bridge.
Overseer of the Poor J. S. Bunting Temperanceville.
Justices of the Peace S. A. Taylor Wishart.
H.T.Porter Saxis.
J. T. Sharpley Greenbackville.
METOMFKIN MAGISTERIAL DISTRICT.
Constable Geo. D. Barnes Parksley.
Supervisor J. W. Bowdin, Ch*n Bloxom.
Overseer of the Poor Joseph R. Riggs Guilford.
Justices of the Peace Eugene W. Barnes Gargatha.
Stephen Goin Bloxom.
W. E. Ewell Mappsville.
LEE MAGISTE^IIAL DISTRICT,
Constable T. G. Kellam Onancock.
Supervisor G. Smith Walter Onancock.
Overseer of the Poor S. J. Stevenson Accomac.
Justices of the Peace Geo. F. Parker Accomac.
P. H. Comarton Tangier.
W. Q. Sturgis Onancock,
L. N. Boggs Onley.
PUNGOTEAGUE MAGISTERIAL DISTRICT.
Constable C. R. Guy Pungoteague,
Supervisor L. J. Kellam Belle Haven.
Overseer of the Poor T. A. Smith Belle Haven.
Justices of the Peace John A. Mears Keller.
W. L. Drummond Painter.
John H. Walker Harborton.
Board of Health.
Dr. J. W. Bowdoin, Chairman Bloxom.
Dr. J. H. Ayers, Secretary Accomac.
Dr. O, R. Fletcher Jenkin's Bridge.
Dr. Rooker J. White Keller.
Digitized by VjOOQIC
134
1790-^12,585
1800—16,439
1810—18,268
1820-19,750
REPORT OF THE
Albemarie County.
Formed in 1744 from Goochland County,
POPULATION.
1830—22,618
1840—22,924
1850—25,800
1860—26,625
1870-27,544
1880—32,618
1890—32,379
1900-28,473
1910—29,871
TERMS OF CIRCUIT COURT.
First Monday in February, April, June, August, October and December.
Judge John W. Fishburne Charlottesville.
Clerk W. L. Maupin Charlottesville.
Commonwealth's Attorney R. I. W. Duke, Jr Charlottesville.
Sheriff CM. Thomas Charlottesville.
Treasurer N. C. McGee. Charlottesville.
Surveyor Q. F. Simms . . .' Ivy Depot.
Coroner
Superintendent of the Poor J. W. Hopkins Charlottesville.
Superintendent of Schools H. M. McManaway Charlottesville.
Commissioner of the Revenue. .Joe. I. Omohundro Glendower.
District Officers.
CHARLOTTESVILLE MAGISTERIAL DISTRICT.
Constable W. W. Norvell Charlottesville.
Supervisor R. H. Wood, Chairman . . Charlottesville.
Overseer of the Poor R. W. Durrett Charlottesville.
Justices of the Peace A. M. Phillips Charlottesville.
J. E. Gibson Charlottesville.
J. L. Humbert Charlottesville.
RIVANNA MAGISTERIAL DISTRICT.
Constable T. G. Garth Stony Point.
Supervisor J. M. Fray Advance Mills.
Overseer of the Poor H. E. Harlow Keswick.
Justices of the Peace C. P. Garth Proffit.
J. W. Garth Stony Point.
E. L. Geddy Keswick.
R. S. Perkins Earleysville.
WHITE HALL MAGISTERIAL DISTRICT.
Constables Geo. A. Gibson Boonesville.
J. H. Jones Moorman's River.
Supervisor J. W. Earley Mt. Fair.
Overseer of the Poor N. B. Parrott Free Union.
Digitized by VjOOQIC
SECRETARY OF TH^ COMMONWEALTH
135
Justices of the Peace • J- B. Wood Free Union.
T. R. Maupin Free Union.
H. L. Josselyn Crozet.
E. W. Mooney Crozet.
C. B. Jones Morman*s River.
SAMUEL MILLER MAGISTERIAL DISTRICT.
Constable
Supervisor H. S. Martin , Covesville.
Overseer of the Poor J. B. Sutherland North Garden.
Justices of the Peace D. H. Page Batesville.
N. Garland North Garden.
J. E. Baber Batesville.
SCOTTSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of the Poor.
Justices of the Peace.
G. W. Robinson Scottsville.
. . . J. L. Pitts Scottsville.
J. S. Huffman Carter's Bridge.
. . . F. G. Dawson Scottsville.
A. S. Flanagan Blenheim.
T. H. Chifdress Esmont.
S. R. Gianini Alberene.
Henry Gibbs Howardsville.
A. L. Blair Howardsville.
Jackson Beal Scottsville.
IVY MAGISTERIAL DISTRICT.
Constable C. W. Bailey Ivy Depot.
Supervisor S. A. Calhoun Ivy Depot.
Overseer of the Poor H. G. White Ivy Depot.
Justice of the Peace W. H. Thayer Ivy Depot.
Board of Health.
Dr. Percy Harris Scottsville.
Dr. H. S. Hedges Charlottesville.
Dr. J. S. Davis, Secretary University.
1790—
1800—
1810—
.1820—
Alexandria County.
Formed in 1801 front Fairfax County.
POPULATION.
1830—
1840-
1850-10,008
1860—12,552
1870—16,755
1880—17,546
1890—18,597
1900— 6,430
1910—10,231
Digitized by
Google
136 REPORT OF THE
TERMS OF CIRCUIT COURT.
Third Monday in February, April, June, October, and second Monday in
December.
Judge Samuel G. Brent Alexandria.
Qerk Wm, H. Duncan Clarendon.
Commonwealth's Attorney Frank L. Ball Qarendon.
Sheriff : A. C. Qements Clarendon.
Treasurer R W. Ball Clarendon.
Surveyor G^o. E. Garrett Potomac.
Coroner
Superintendent of the Poor F. W. Febrey Falls Church.
Superintendent of Schools Fletcher Kemp Rosslyn.
Commissioner of Revenue H. K. Green Qarendon.
District Officers.
JEFFERSON MAGISTERIAL DISTRICT.
Constable James Burke So. Washington.
Supervisor Edward Duncan Alexandria, R. R. 2.
Overseer of the Poor Joseph Kremer Alexandria, R. R. 2.
Justices of the Peace Edmund Clarke Del Ray, Alexandria.
John R. Smith Del Ray, Alexandria.
ARLINGTON MAGISTERIAL DISTRICT.
Constable A. D. Langley Qarendon.
Supervisor F. J. Lashmutt Arlington.
Justices of the Peace H. P. BalUter Clarendon.
Robert Crack Ballston.
F.W. Fisk Ballston.
WASHINGTON MAGISTERIAL DISTRICT.
Constable W. H. Payne Cherrydale.
Supervisor C. R. Ahalt Cherrydale.
Overseer of the Poor Webster C. Donaldson. . . Cherrydale^ R. F. D. 1.
Justice of the Peace Geo. W. Donaldson Cherrydale, R. F. D. 1.
Board of Health.
Dr. H. C. Corbett, Secretary Arlington.
Dr. R. A. Quick Qarendon.
Dr. R. J. Yates Alexandria.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 137
Alleghmy Omnty.
Formed in 1822 from Bath, Botetourt, and Monroe Counties.
POPULATION.
1790- 1830— 2,816 1880— 5,586
1800— 1840— 2,749 1890— 9,283
1810— 1850- 3,515 1900—16,380
1820- 1860— 6,765 1910—14,173
1870— 3,674
TERMS OF CIRCUIT COURT.
Fifteenth day, of January, April, July, and October.
Judge Geo. K. Anderson ... Clifton Forge.
Clerk Olin J. Payne Covington.
Commonwealth's Attorney R. B. Stephenson Covington.
SheriflF E. B. Butler Covington.
Treasurer J. D. Mustoe Covington.
Stu-veyor •.
Coroner Dr. H. W. Anderson Covington.
Superintendent of the Poor O. G. Humphries Blue Sjiring Run.
Superintendent of Schools J. G. Jeter Covington.
Commissioners of Revenue :
Covington District T. C. Karnes Covington.
Clifton District O. L. Hamlett Rich Path.
Boiling Spring District A. G. Rowan Jordan Mines.
COVINGTON MAGISTERIAL DISTRICT.
Constables E. W. Harvey Covington.
R. W. Lowman Covington.
Supervisor; T. M. Gathright Covington.
Overseer of the Po'or Dr. H. W. Anderson Covington.
Justices of the Peace B. R. Harper Covington.
C. P. Jones, Jr Covington.
S. A. Brown Callaghan.
CLIFTON MAGISTERIAL DISTRICT.
Constable
Supervisor A. L. Stull Rich Path.
Overseer of the Poor
Justices of the Peace R. P. Irvine Selma.
J. J. Moss Low Moor.
BOILING SPRING MAGISTERIAL DISTRICT.
Constable D. F. Arritt Arritts.
Supervisor R. B. Rose Blue Spring Run. .
Digitized by VjOOQIC
138 REPORT OF THE
Overseer of the Poor W. H. Humphries Arritts.
Justices of the Peace Guy W. Wright Jordan Mines.
D. B. Kemper -. Jordan Mines.
W. C. Per singer Jordan Mines.
Board of Health.
Dr. A. C. Jones Covington.
Dr. B. L. Carter Blue Spring Rim.
Dr. B. R. Hudnall Low Moor.
Amelia County.
Formed in 1734 from Prince George and Brunswick Counties,
POPULATION.
1790-18,097 1830—11,006 1880-10,377
1800— 9,480 1840-10,320 1890— 9,068
1810—10,594 1850— 9,770 1900— 9,037
1820—11,104 1860—10,741 1910- 8,720
1870— 9,870
TERMS OF CIRCUIT COURT.
Fourth Monday in March, June, and September, and first Monday in January.
Judge Robert G. Southall Amelia C. H.
Clerk S. L. Farrar Amelia C. H.
Commonwealth's Attorney Geo. K. Taylor, Jr Amelia C. H.
Sheriff W. J. Elam Jetersville,
Treasurer Jos. K. Irving Amelia C. H.
Surveyor
Coroner
Superintendent of the Poor N. W. deKrafft, Jr Amelia C. H.
Superintendent of Schools W. R. Wrigglesworth . . .Blackstone.
Commissioner of Revenue R. P. Craddock Mannboro.
District Officers.
GILES MAGISTERIAL DISTRICT.
Constable W. H. Grigg Amelia C H.
Supervisor H. C. Warriner, Ch'n Chula, R. F. D.
Overseer of the Poor M. B. Warren Amelia C. H.
Justices of the Peace W. O. Harvie Mattoax, R. F. D.
J.W.Archer Chula.
J. A. deKrafft Amelia C. H.
LEIGH MAGISTERIAL DISTRICT.
Constable H. V. Thompson Jetersville.
Supervisor W. C. Foster Amelia C. H.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 139
Overseer of the Poor T. H. Booker Jetersville.
Justice of the Peace S. A. Lacy Jetersville.
JACKSON MAGISTERIAL DISTRICT.
Constable G. B. Miller Chula.
Supervisor J. A. Sydnor Mannboro.
Overseer of the Poor R. W. Blanton Amelia C. H., R. F. D.
Justices of the Peace R. T. Lane Chula.
W. E. Townsend Ammon.
Board of Health.
Dr. Jas. Habel Jetersville.
Dr. R. F. Taylor Mannboro.
Dr. P. T. Southall Amelia C. H.
Amherst County.
Formed in 1761 from Albemarle County.
POPULATION.
1790—13,703 1830—12,071 1880-18,709
1800-16,801 1840-12,576 1890—17,551
1810—10.548 1850-12.699 1900-17,864
1820—10,423 1860—13,742 1910—18,932
1870—14,900
TERMS OF CIRCUIT COURT.
Second Monday in February, April June, August, October, and December,
Judge Bennett T. Gordon Lovingston.
Clerk W. E. Sandidge Amherst.
Commonwealth's Attorney Edward Meeks Amherst.
Sheriff A. D. Watts Sandidges.
Treasurer R. H. Drummond Amherst.
Surveyor C. G. Massie Lowesville.
Coroner
Superintendent of the Poor N. A. Coleman Amherst.
Superintendent of Schools. ..... C. L. Scott Amherst.
Commissioners of Revenue :
First District F. S. Tinsley Amherst.
Second District. . ^ Jno. E. Ellis Pedlar Mills.
District Officers.
COURTHOUSE MAGISTERIAL DISTRICT.
Constable S. R. Johnson Amherst.
Supervisor W. B. Moore Amherst.
Overseer of the Poor P. M. Ware Amherst.
Digitized by VjOOQIC
140 REPORT OF THE
Justices of the Peace W. W. Gilbert Amherst.
J. A. Nicholas Amherst.
C. A. Mitchell Walkers Ford.
TEMPERANCE MAGISTERIAL DISTRICT.
Constable W. M. Burford Sandidges.
Supervisor Walter L. Tucker Sandidges.
Overseer of the Poor W. S. Gill Sandidges.
Justices of the Peace Thos. Everett Clifford.
J. J. Martin Lowesville.
W. O. Ware Sandidges.
PEDLER MAGISTERIAL DISTRICT.
Constable W. W. Johnson Pedlar MilU.
Supervisor, j Dr. E. M. Sandidge Pleasant View.
Overseer of the Poor B. H. Camden Pleasant View.
Justices of the Peace J. B. Davis Sandidges.
B.H. Davis Alto.
P. Whitten Willow.
ELON MAGISTERIAL DISTRICT.
Constable C. E. Bell Madison Heights.
Supervisor A. L. Faulconer Amherst.
Overseer of the Poor
Justices of the Peace H. C. Dawson Madison Heights.
R. G. Shelton Madison Heights.
J. S. Banton Madison Heights.
Board of Health.
Dr. G. T. Harris, Secretary Madison Heights.
Dr. Edwin Sandidge Amherst.
Appomattox County.
Formed in 184S from Buckingham, Charlotte, Campbell, and Prince Edward
Counties,
itoPULATlON.
1790- 1830— 1880-10,080
1800— 1840- 1890— 9,589
1810— 1850— 9,193 1900— 9,662
1820- 1860— 8,889 1910- 8,904
1870- 8,950
TERMS OF CIRCUIT COURT.
First day in April, June, Octobert and December.
Judge Geo. J. Hundley Farmville.
Clerk. C. W. Smith Appomattox.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 141
Commonwealth's Attorney Joel W. Flood Appomattox.
Sheriff H. W. McKiniiey Appomattox.
Treasurer R. F. Burke Appomattox.
Surveyor W. A. Moses Appomattox.
Coroner
Superintendent of the Pbor Jas. W. Paris Appomattox.
Superintendent of Schools N. R. Featherston Vera.
Commissioner of Revenue E. R. Abbitt Appomattox.
District Officers.
CLOVER HIIX MAGISTERIAL DISTRICT.
\
Constable .G. W. Wright Appomattox.
Supervisor W. H. Ligon Pamplin.
Overseer of the Poor D. P. Ferguson Appomattox.
Justices of the Peace P. H. Gilliam Pamplin.
F. A. O'Brien Appomattox.
L. M. Southall Evergreen.
SOUTH SIDE MAGISTERIAL DISTRICT.
Constable i R. C. Mann Appomattox.
Supervisor L. E. Smith Appomattox.
Overseer of the Poor S. G. Harvey Appomattox.
Justices of the Peace T. W. Moses Appomattox.
W. L. Brown Appomattox.
W. T. Nash Appomattox.
STONEWALL MAGISTERIAL DISTRICT.
Constable E. A. Walton Bent Creek.
Supervisor S, E. Anderson Concord.
Overseer of the Poor R. T. Phelps. Oakville.
Justices of the Peace Chas. F. Button Walker's Ford.
W. T. Steele Spout Springs.
R. E. L. Megginson Vera.
Board of Health.
Dr. D. A. Christian Vera.
Dr. F. H. Lukin Pamplin City.
Augusta County.
Formed in 1738 from Orange County.
POPULATIOK.
1790-1*886 1830-19,926 1880—35,710
1800-11,712 1840-19,620 1890—37,005
1810-HJ08 1850-24,610 1900—32,370
1820-16,742 1860-27,749 1910-32,445
1870-28,763
Digitized by VjOOQIC
142 REPORT OF THE
TERMS OF CIRCUIT COURT.
Fourth Monday in February and May, first Monday in October, and fourth
Monday in November.
Judge Henry W. Holt Staunton.
Clerk Harry Burnett Staunton.
Commonwealth's Attorney Hugh H. Kerr Staunton.
Sheriff John F. Taylor Staunton.
Treasurer James N. ^cFarland Staunton.
Surveyor Eugene E. McCutchan . . Staunton.
Coroner Dr. J. B. Cattlett Staunton.
Superintendent of the Poor Preston T. Swortzel Middlebrook, R. 1.
Superintendent of Schools F. M. Somerville Staunton, R. F. D. 6.
Commissioners of Revenue :
Beverly Manor District J. D. S. Brown Staunton.
North River District S. W. Brennaman Parnassus.
Middle River District Frank McCue Fort Defiance.
South River District Fred A. McCormick Waynesboro. '
Riverheads District Walter E. Beard Middlebrook.
Pastures Jas. E. Diamond Churchville.
District Officers.
BEVERLY MANOR MAGISTERIAL DISTRICT.
Constable Clarence Lightner Churchville.
Supervisor J. Brown Hanger Swoope.
Overseer of the Poor J. Wm. Sheets, Jr Staimton.
Justices of the Peace Jas. W. O'Rourke Staunton, R. No. 5.
J. H. Hulvey Churchville.
M. W. Bucher Staunton.
NORTH RIVER MAGISTERIAL DISTRICT.
Constable H. W. Dinkle Mount Solon.
Supervisor Daniel L. Evers Bridgewater, No. 1.
Overseer of the Poor Chas. E. Rawley Mount Solon.
Justices of the Peace John H. M. Randolph. ...Parnassus.
J. M. Beaver Parnassus.
W. O'Baugh Parngissus.
MIDDLE RIVER MAGISTERIAL DISTRICT.
Constable S. P. Blagg Ft. Defiance.
Supervisor W. T. Fretwell New Hope.
Overseer of the Poor T. J. White Ft. Defiance.
Justices of the Peace J. C. Weast Waynesboro.
B. Y. Harris New Hope.
N. K. Eidson Mount Sidney.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 143
SOUTH RIVER MAGISTERIAL DISTRICT.
Constable J. W. Eleck Stuarts Draft.
Supervisor J. Frank Harper Waynesboro.
Overseer of the Poor W. D. Hensley Waynesboro.
Justices of the Peace W. C. McComb Waynesboro.
W. E. Page Stuarts Draft.
Alvin Cohron Stuarts Draft.
RIVERHEADS MAGISTERIAL DISTRICT.
Constable J. J. Rosen
Supervisor Jno. L. McCutchan Greenville.
Overseer of the Poor James J. Rosen Staunton.
Justices of the Peace J. Alex Turk Moffit's Creek.
P. V. Coffey Stuarts Draft.
E. P. Hess Greenville.
PASTURES MAGISTERIAL DISTRICT.
Constable C. G. Craig Craigsville.
Supervisor L. E. Hicks Craigsville.
Overseer of the Poor W. H. Adkins Swoope.
Justices of the Peace John W. Montgomery. . .Deerfield.
W. W. Matb*^ws Fordwick.
J. T. Bear Churchville.
Board of Health.
Dr. H. M. Wallace, Director of Department of Health.
Bath County.
Formed in 1790 from Augusta, Bot£tourt, and Greenbrier Counties.
POPULATION.
1790— no return 1830-4,002 1880-^,482
1800-5,732 1840-4,399 1890-^,587
1810-4,887 1850-3,426 1900-5,595
1820—5,237 1860—3,676 1910-6,538
N 1870-3,795
TERMS OF CIRCUIT COURT.
Twentieth day of March, June, September and November.
Judge George K. Anderson Clifton Forge.
Clerk F. L. La Rue Warm Springs.
Commonwealth's Attorney John W. Stephenson, Jr.. Warm Springs.
Sheriff C. A. Gum Warm Springs.
Treasurer Geo. B. Venable Warm Springs.
Surveyor F. C. Williams Millboro Springs.
Digitized by VjOOQIC
144 REPORT OF THE
Coroner ,
Superintendent of Schools B. R. Richardson Hot Springs.
Superintendent of the Poor B. C. Stephenson Millboro Springs.
Commissioners of Revenue :
Western District J. R. Criser Warm Springs.
Eastern District W. B. Hepler Millboro Springs.
District Officers.
WARM SPRINGS MAGISTERIAL DISTRICT.
Constable W. A. Hite Warm Springs.
Supervisor Tate B. Sterrell Warm Springs.
Overseer of the Poor
Justices of the Peace J. D. Hamilton W^arm Springs.
E. H. Eaker Bolar.
B. J. Lively Mount Grove.
CEDAR CREEK MAGISTERIAL DISTRICT.
Constable C. R. McElwee Healing Springs.
Supervisor L. C. Alphin Hot Springs.
Overseer of the Poor
Justices of the Peace W. C. Blackwell Healing Springs.
W. H. McClintic Hot Springs.
Wm. M. Johnson Hot Springs.
WILLIAMSVILLE MAGISTERIAL DISTRCT.
Constable
Supervisor Jno. A. Falks Burnsville.
Overseer of the Poor
Justices of the Peace J. K. Burns Burnsville.
J. M. Ratliff Millboro.
D. C. Horouff Burnsville.
MILLBORO MAGISTERIAL DISTRICT.
Constable
Supervisor R. L. Withrow Millboro Springs.
Overseer of the Poor
Justices of the Peace Geo. F. Darnell Millboro.
C. L. Miller Millboro.
C. J. Williams Millboro Springs.
Board of Health.
Dr. L. D. Pole Hot Springs.
Dr. G. R. Faircloth Williamsville.
Dr. C. M. Thomas, Secretary Healing Springs.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 145
BsdiQftt CombIi^.
Formed in 1753 from Lunenburg County,
POPULATION.
1790-10,731 1830-20,246 1880-31,265
1800—14,125 1840-20,203 1890-^31,213
1810-16,148 1850-24,080 1900-^0,356
1820—19,750 1860—25,068 1910-29,549
1870-25,327
TERMS OF CIRCUIT COURT.
Januaury lOtli, March 1st, May Ist, July Ist, October Ut, and December 1st,
Judge P. H. Dillard Rocky Mount.
Clerk S. M. Boiling .Bedford.
Commonwealth's Attorney Landon Lowry Bedford.
Sheriff P. L. Huddleston Bedford.
Treasurer W. R. Dooley Bedford.
Surveyor Adrian Overstrect Bellevue.
Coroner Dr. T. P. West Bedford.
Superintendent of the Poor Garvey W. Powers Bedford.
Superintendent of Schools Charles M. Abbott Bellevue.
Secretary of Electorial Board. . . S. R. Watson Bedford, No. 6.
Commissioners of Revenue :
Central District M. L. Overstreet Bedford, No. 3.
Blue Ridge District W. G. Otey Montvale.
Staunton River District J. H. Hogan Stone Mountain.
James River District CD. White Goodes.
District Officers.
LIBERTY MAGISTERIAL DISTRICT.
Constable Geo. B. Richards Bedford.
Supervisor Saml H. Saunders Bedford.
Overseer of the Poor. Andrew^. Robertson. . Bedford.
Justices of the Peace H. S. Irwin. Bedford.
Samuel H. Burt Bedford.
M. P. Rucker Bedford.
Robt. E. Arrington Bedford.
LISBON MAGISTERIAL DISTRICT.
Constable B. C. Moseley Bedford No. 6.
Supervisor S. F. Patterson, Ch*n .... Bedford No. 2.
Overseer of the Poor Charles E. Marshall Thaxton.
Justices of the Peace J. Allen Biggs Montvale.
A. M. Parker Montvale.
E. C. Hatcher Pedf ord.
Digitized by VjOOQIC
146 REPORT OF THE
CHAMBLISSBUHG MAGISTERIAL DISTRICT.
Constable J. A. Foutz Vinton.
Supervisor Samuel Huddleston Thaxton, No. 1.
Overseer of the Poor A. Sidney St. Clair Thaxton, No. 1.
Justices of the Peace O. L. Good Goodview.
C. M. Huddleston Goodview.
Sam'l H. Dooley Stewartsville.
STAUNTON MAGISTERIAL DISTRICT.
Constable Andrew J. Thompson . . . Stone Mountain.
Supervisor John W. Hubbard Moneta.
Overseer of the Poor F. E. Woolf oik Moneta.
Justices of the Peace S. H. Cundiff Moneta.
J. W. St. Clair Moneta.
OTTER MAGISTERIAL iJlSTRICT.
Constable A. G. Hillsman Leesville.
Supervisor A. J. Gillespie Leesville.
Overseer of the Poor S. R. Woodford Huddleston.
Justices of the Peace W. J. Goggin Stone Mountain.
Benjamin Womack Orrix.
R.W.Witt..... Orrix.
BELLEVUE MAGISTERIAL DISTRICT.
Constable R. L. New comb Goodes.
Supervisor W. P. Moore Forest Depot.
Overseer of the Poor
Justice of the Peace R. E. Judd Lowry.
FOREST MAGISTERIAL DISTRICT.
Constable J. R. Howard Forest Depot.
Supervisor O. L. C. Radford Forest Depot.
Overseer of the Poor Frank P. Austin Forest Depot.
Justices of the Peace D. C. Tinsley Abert.
G. A. Duncan Forest.
B. D. Clay Forest Depot.
CLAREMONT MAGISTERIAL DISTRICT.
Constable
Supervisor W. O. Arrington Goodes.
Overseer of the Poor E. R. Burks Big Island.
Justices of the Peace ; J- W. Arrington Goode, No. 1.
' W. J. Penn Goode, No. 1.
A. C. Powell Big Island, No. 1.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH . 147
Board of Health.
Dr. J. A. Rucker Bedford.
Dr. W. O. McCabe Thaxton.
Dr. J. A. Pollard Wades.
Bland County.
Formed in 1861 from Wythe, Tazewell and Giles Counties.
POPULATION.
1790— 1830— 1880—5,005
1800— 1840- 1890—5,129
1810— 1850— 1900-5,497
^ 1820— 1860^ 1910-5,154
1870—4,000
TERMS OF CIRCUIT COURT.
Second Monday in March and July, and third Monday in October.
Judge Fulton Kegley Bland.
Clerk '. R. C. Respass Bland.
Commonwealth's Attorney Sam'l W. Williams, Jr. . .Bland.
SheriflF W. A. Waddle Ceres.
Treasurer G. C. Hamilton Bland, R. 2.
Surveyor E. M. Davidson Rocky Gap.
Coroner
Superintendent of the Poor . T. C. Havens Bland.
Superintendent of Schools Frank L. Dunn Bland.
Commissioner of Revenue W. H. Newberry Bland.
District Officers.
MECHANICSBURG MAGISTERIAL DISTRICT.
Constable J. M. Sheppard Crandon.
Supervisor John W. Burton Crandon.
Overseer of the Poor J. M. Allen Mechanicsburg.
Justices of the Peace J. M. Lefew Mechanicsburg.
R. G. Thomas Mechanicsburg.
F. C. Bogle... ....Bland.
C. C. Davis Bland.
SEDDON MAGISTERIAL DISTRICT.
Constable
Supervisor W. A. Newberry Bland.
Overseer of the Poor Ganam Kilts Bland.
Justices of the Peace J. P. Stowers Bland.
C. A. Waddle Bland.
M. W. Hancock Bland.
Digitized by VjOOQIC
14«
REPORT OF THE
SHARON MAGISTERIAL DISTRICT.
Constable L. M. Cox Ceres, R. F. D. 1.
Supervisor C. A. Crabtree Ceres.
Overseer of the Poor J. W. Bridges Ceres, R. F. D. 1.
Justices of the Peace J. G. Perry. . . .' Ceres.
L T. GpUehon Ceres, R. F. D. 1.
C. A. Shewey Ceres, R. 2.
ROCKY GAP MAGISTERIAL DISTRICT.
Constable S. W. Neal Rocky Gap.
Supervisor J. J- Davidson Rocky Gap.
Overseer of the Poor J. W. Sarver Rocky Gap.
Justices of the Peace C. L. Moorehead Rocky Gap.
J. S. Bird Rocky Gap.
Hiram Christian Grapefield.
Board of Health.
Dr. Jas. Davidson Roc^ty Gap.
Dr. J. N. Walker, Secretary Bland.
Dr. A. B. Woolwine Ceres.
1790-10,524
1800— 9,820
1810-13,301
1820—13,589
BotetfMBi County.
Formed in 1769 from Augusta County.
POPULATION.
1830-16,354
1840—11,679
1850—14,908
1860—11,516
1870-11,329
1880—14,809
18^0—14,854
1900-17,161
19ia_-17,727
TERMS OF CIRCUIT COURT.
March 1st, June Ut, and December 1st.
Judge George K. Anderson Clifton Forge.
Clerk Turner McDowell Fincastle.
Commonwealth's Atttorney Henry S. Reid Fincastle.
Sheriff B. P. Obenshain Buchanan.
Treasurer J. E. Hannah Fincastle.
Surveyor C. W. Switzer Fincastle.
Coroner P. K. Graybill Fincastle.
Superintendent of the Poor. ... .M. L. Craft Fincastle.
Superintendent of Sdiools E. A. Painter Fincastle.
Commissioners of Revenue :
Upper District O. U. Brugh Troutville.
Lower District G. S. DeLong Lithia.
Digitized by VjOOQIC
I
SECRETARY OF THE COMMONWEALTH
District Officers.
AMSTERDAM MAGISTERIAL DISTWCT.
149
Constable G. B. Grinin Haymakertown.
Supervisor J. W. Layman '. . Troutville.
Overseer of the Poor G. E. Rader Troutville.
Justices of the Peace R. M. Bragh Nace.
J. H. Lajrman Hollins.
\ P. M. Fluke Blue Ridge Springs.
S. C. Vandergrift Haymakertown.
BUCHANAN MAGISTERIAL DISTRICT.
Constable J. M. Camper Springwood.
Supervisor J. S. Lackland Lithia.
Overseer of the Poor W. H. Robinson Springwood.
Justices of the Peace W. A. Eubank Lithia.
John O'Connor Springwood.
J. B. Hanes Buchanan.
B. C. Obenshain Springwood.
FINCASTLE MAGISTERIAL DISTRICT.
Constable L. A. Martin Lick Run.
Supervisor G. A. Buchanan Lick Run.
Overseer of the Poor M. P. Nof singer Fincastle.
. . . S. C. Agee Baldwin Station.
J. W. Milton Eagle Rock.
J. L. Craft Fincastle.
J. L. King Oriskany.
Justices of the Peace
Board of Health.
Dr. P. K. Graybill
Dr. R. H. Latane, Secretary .
Dr. C. A. Davis
. Fincastle.
. Buchanan.
. Eagle Rock.
1790—12,827
1800—16,369
1810—15,411
1820—16,687
Brunswick County.
Formed in 1721.
POPULATION.
1830-15,767
1840—14,346
1850—13,894
1860—14,809
1870—13,427
1880—16,707
1890-17,245
1900-18,217
1910-19,244
Digitized by VjOOQIC
150 REPORT OF THE
TERMS OF CIRCUIT COURT.
Fourth Tuesday in February, April, June, and October, and finst Tuesday in
September,
Judge '. Jesse F. West Waverly.
Qerk R. Turnbull Lawrenceville.
Commonwealth's Attorney B. A. Lewis Lawrenceville.
Sheriff R. B. Turnbull Lawrenceville.
Treasurer J. E. Snow Lawrenceville.
Surveyor T. C. Harrison White Plains.
Coroner
Superintendent of the Poor Ira W. Mitchell Powellton.
Superintendent of Schools R. Lee Chambliss Rawlings.
Commissioners of Revenue :
District No. 1 ! J. B. Mallory Lawrenceville.
District No. 2 .R. S. Moseley Springbank.
District Oflficers.
TOTARO MAGISTERIAL DISTRICT.
Constable O. E. Hall Lawrenceville.
Supervisor F. W. Davie Lawrenceville.
Overseer of the Poor W. B. Michael Lawrenceville.
Justices of the Peace T. B. Price Lawrenceville.
F. E. Hanks Freeman.
T. E. Warriner Lawrenceville.
STURGEON MAGISTERIAL DISTRICT.
Constable 1 J. E. Barnes : Dolphin.
Supervisor J. G. Harrison Warfield.
Overseer of the Poor N. G. Duke Edgerton.
Justices of the Peace D. C. Thomas Dolphin.
R. A. Raney Smoky Ordinary.
C. N. Glidewell Freeman.
RED OAK MAGISTERIAL DISTRICT.
Constable E. S. Harrison Warfield.
Supervisor R. W. Bragg Alberta.
Overseer of the Poor J. Porter Haskins Rawlings.
Justice of the Peace J. T. Bishop Rawlings.
MEHERRIN MAGISTERIAL DISTRICT.
Constable S. E. Parrish Ebony.
Supervisor G. B. Harris Nipper.
Overseer of the Poor E. S. Gray White Plains.
Justices of the Peace J. Jasper Nash Crichton.
C. C. Michael Brodnax.
Digitized by VjOOQIC
population; '
1830-
1880- 5,694
1840-
1890- 5,867
1850-
1900- 9,692
1860-2,793
1910-12,334
1870-3,777
SECRETARY OF THE COMMONWEALTH 151
POWELLTON MAGISTERIAL DISTRICT.
Constable
Supervisor S. P, Carpenter Triplett.
Overseer of the Poor James M. Phillips Wyche.
Justice of the Peace
Board of Health.
Dr. K R. Turnbull, Secretary Lawrenceville.
Dr. E. Hale Connelly Alberta.
Dr. S. H. Moseley Ebony, x
Buchanan County.
Formed in 1858 from Russell and Tazewell Counties,
1790-
1800-
1810-
1820-
TERMS OF CIRCUIT COURT.
Tuesday after third Monday in April, Tuesday after fourth Monday in July,
and Tuesday after third Monday in November.
Judge William E. Burns Lebanon.
Clerk S. R. Hurley Grundy.
Commonwealth's Attorney J. G. Ratliff Grundy.
Sheriff Ben Ratliff Grundy.
Treasurer A. C. Stacy
Coroner .Geo. W. Nelson Grundy.
Surveyor J. W. W. Baldwin
Superintendent of the Poor ..... James Atkins
Superintendent of Schools M. L. Combs Grundy.
Commissioners of Revenue :
Eastern District T. R. Davis Grundy.
Western District J. Paris Looney Artia.
District Oflacers.
GRUNDY MAGISTERIAL DISTRICT.
Constable Wilson Church Pearley.
Supervisor R. A. Looney Deskins.
Overseer of the Poor Thomas Looney Grundy.
Justices of the Peace Thomas Oquinn Grundy.
H. M. Mitchell Grundy.
Miles Shortridge Grundy.
John R. Clevinger Grundy.
Digitized by VjOOQIC
152 REPORT OF THE
ROCK LICK MAGISTMIAL DISTRICT,
Constable Alex. Estep Kelsa.
Supervisor John H. Lester Blackey.
Overseer of the Poor Randolph Justus Hurley.
Justices of the Peace J. A. Chaney. Hurley.
George W. Charles Hurley.
GARDEN MAGISTERIAL DISTRICT.
Constable
Supervisor G. W. McGlothin Skeggs.
Overseer of the Poor Geo. Bostic Council.
Justices of the Peace W. M. Barton Duty.
A. Y. Street Skeggs.
A. T. Comptcm Whitewood.
Board of Health.
Dr. J. W. Waldron, Secretary Grundy.
Dr. W. E. Ritter Whitewood
Bockinghftiii County.
Formed in 1761 from Albemarle County.
POPULATION.
1790_ 9,770 1830—18,351 1880—15,540
1800—13,389 1840—18,786 1890—14,383
1810—20,059 1850—13,837 1900-15,266
1820-17,569 1860-15,212 1910—15,204
1870—13,371
TERMS OF CIRCUIT COURT.
Tuesday after Second Monday in March, May, September and November.
Judge George J. Hundley Farmville.
Clerk .W. J. Hubard Buckingham.
Comiponwealth's Attorney E. W. Hubard Buckingham.
Sheriff Lewis Williams Buckingham.
Treasurer James L. Anderson Buckingham.
Surveyor F. W. Swan Wingina.
Coroner
Superintendent of the Poor W. L. Paterson Garretts.
Superintendent of Schools John A. Twyman Wiley.
Commissioners of Revenue :
District No. 1 W. T. Snoddy Dillwyn.
District No. 2 C. C. Camden New Canton.
Digitized by VjOOQIC
SECRETARY OP THE COMMONWEALTH 153
District Officers.
MAYSVILLE MAGISTERIAL DISTRICT.
Constable Walker Taylor Octavia.
Supervisor G. L. Spencer Garrctts.
Overseer of the Poor M. J.Taylor Octavia.
Justices of the Peace E. B. Glover Buckingham.
W.H.Spencer Toga.
EUjah Newton Dillwyn.
P. J. Shepard Buckingham.
JAMES RIVER MAGISTERIAL DISTRICT.
Constable
Supervisor A. C. Wood, Chairman. . . Wingina.
Overseer of the Poor
Justices of the Peace P. P. Glover ' Manteo.
A. C. Horsley Warminister.
J. B. Horsley Manteo.
FRANCISCO MAGISTERIAL DISTRICT.
Constable J. R. Anderson Andersonville.
Supervisor C. H. Jones Sheppards.
Overseer of the Poor J. A. Anderson Andersonville.
Justices of the Peace L. P. Gills Sheppards.
L. P. Gilliam Toga.
H. F. Chappell Andersonville.
CURDSVILLE MAGISTERIAL DISTRICT.
Constable M. G. Dunnevant Dillwyn.
Supervisor Forest Guthrie Dillwyn.
Overseer of the Poor J. J. LeSueur Dillwjm.
Justices of the Peace D. E. Hughes Guinea Mills.
R. F. LeSueur Dillwyn.
E. W. Fitzgerald Dillwyn.
G. W. Elam Guinea Mills.
MARSHALL MAGISTERIAL DISTRICT.
Constable R. J. Nuckols Nuckols.
Supervisor CO. Davidson Dillw3m.
Overseer of the Poor Robt. H. Childress Dillwyn.
Justices of the Peace J. J. Carter Dillwyn.
J. A. Clark Gold Hill.
SLATE RIVER MAGISTERIAL DISTRICT.
Constable John G. Miller Howardsville.
Supervisor M. L. Layne Scottsville.
Digitized by VjOOQIC
154
REPORT OF THE
Overseer of the Poor . . .
Justice of the Peace
. .J. B. Agee Ransoms.
. . N. M. Gregory Arvonia.
Board of Health.
Dr. G. L. Morriss, Secretary Buckingham C. H.
Dr. John Randolph Arvonia.
Dr. J. H. Mitchell Dillwyn.
Campbell County.
Formed in 1781 from Bedford County.
1790- 7,680
1800-9,866
1810-11,001
1820-16,569
POPULATION.
1830-15,720
1840—21,030
1850—23,245
1860-26,197
1870-28,384
1880—36,250
1890—41,087
1900—23,256
1910-23,043
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge William R. Barksdale Houston.
Clerk C. W. Woodson Rustburg.
Commonwealth's Attorney A. H. Light Rustburg.
Sheriflf R. L. Perrow Rustburg.
Treasurer R. W. Callahan Lynchburg.
Surveyor Fred Kabler Gladys.
Coroner
Superintendent of the Poor C. E. Blankenship Rustburg.
Superintendent of Schools W. L. Garbee Lawyers.
Commissioners of Revenue :
Blackwater District R. E. Jones Lynchburg, R. 5.
James River District R. E. Garbee Lynchburg, R. 2.
Staunton River R. M. Stowers Alta vista.
District Oflacers.
BROCKVILLE MAGISTERIAL DISTRICT.
Constable J. H. Lindsay Lynchburg.
Supervisor H. R. Lewis Lynchburg.
Overseer of the Poor E. W. Harvey Lynchburg.
Justices of the Peace J. W. Fortune Lynchburg.
L. B. Austin Lynchburg.
J. H. Rucker Lynchburg.
RUSTBURG MAGISTERIAL DISTRICT.
Constable R. E. Mitchell Rustburg.
Supervisor Thos. B. Tweedy Rustburg.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 155
Overseer of the Poor Geo. A. Coleman Rustburg.
Justices of the Peace J. I. Rucker Concord.
R. E. Reid Rustburg,
OTTER RIVER MAGISTERIAL DISTRICT.
Constable W. S. Agnew Lynch Station.
Supervisor J. J. Anthony Lynch Station.
Overseer of the Poor W. H. Newman Evington.
Justices of the Peace J. W. Mattox Lynch Station.
H. W. Garbce Altavista.
• E. L. Smithers Altavista.
SENECA MAGISTERIAL DISTRICT.
Constable E. M. Farmer Gladys.
Supervisor. G. W. Griffin Gladys.
Overseer of the Poor R. P. Hughes Gladys.
Justices of the Peace G. M. Nichols Gladys.
R. C. Tinsley Evington.
Z. W. Sclater Long Island.
FALLING RIVER MAGISTERIAL DISTRICT.
Constable J. T. Bomar Naruna.
Supervisor M. L. Booth, Jr Brookneal.
Overseer of the Poor Ale:t Sowell Brookneal.
Justices of the Peace W. W. Harvey Brookneal.
C. R. Blankenship Brookneal.
J. E. Uzzle Naruna.
Board of Health. %
Dr. W. L. Williams Brookneal.
Dr. J. S. Irvine Evington.
Dr. H. P. Brown, Secretary Lynchburg, R, F. D.
Caroline County.
Formed in 1727 from Essex, King and Queen and King William Counties.
POPULATION.
1790—17,489 1830—17760 1880-17,243
1800-17,447 1840-17,813 1890-16,681
1810—17,544 1850-18,456 1900—16,709
1820—18,008 1860—18,464 1910-16,596
187(>_15,128
Digitized by VjOOQIC
156 REPORT OF THE
TERMS OF CIRCUIT COURT.
Second Monday in February, April, June, August, October, and December.
Judge R. H. L. Chichester Fredericksburg.
Clerk E. R. Coghill Bowling Green.
Commonwealth's Attorney Willing Bowie Bowling Green.
Sheriff T. B. Gill Bowling Green.
Treasurer C T. Smith Croxton.
Surveyor E. B. Travis Bowling Green.
Coroner R. G. Holloway Lent.
Superintendent of the Poor H. M. Allen Chilesburg.
Superintendent of Schools John Washington .•.Milford.
Commissioners of Revenue :
Bowling Green District W. G. Taliaferro Milford.
Front Royal District. J. B. Washington Woodford.
Madison District J. F. Davis Blantons.
Reedy Church District S. C. Bowers Penola.
District Officers.
BOWLING GREEN MAGISTERIAL DISTRICT.
Constable J. W. Allport Shumansville.
Supervisor M. G. Broaddus Smoots.
Overseer of the Poor M. L. Taylor Central Point.
Justices of the Peace John W. Guerrant Sparta.
T. D. Coghill Bowling Green.
F.M. Head Bagby.
PORT ROYAL MAGISTERIAL DISTRICT.
Constables L. A. Drake Rapp. Academy.
Thos. K. Boulware New London.
Supervisor Geo. P. Lyon Woodford,
Overseer of the Poor B. M. Skinkcr Moss Neck.
Justices of the Peace D. T. Bullock New London.
G. F. Conway Lent.
J. B. Parish Port Royal.
MADISON MAGISTERIAL DISTRICT.
Constable W. S. Durrett Burruss.
Supervisor W. L. Blanton, CWn Blanton.
Overseer of the Poor B.J. Hart Guinea.
Justices of the Peace O. W. Southworth Hewlett.
D. J. Waller Woodford.
W. W. Burrus Golansville.
REEDY CHURCH MAGISTERIAL DISTRICT.
Constable C. E. Mervine Ruther Glen.
Supervisor Thos. N. Burruss, Sr Penola.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 157
Overseer of the Poor L. R, Christian Point Eastern.
Justices of the Peace CM. Hargrave Penola.
W. S. Peatross Hanover.
R. B. Covington Penola.
Board of Health.
Dr. L. J. Head Penola, R. F. D. 1.
Dr. A. L. Martin Naulakla.
Dr. John G. Broaddus, Secretary Bowling Green.
Dr. A. C. Monroe, Special Health Officer Doswell.
Carroll Coimty*
Formed in 1842 from Grayson County.
POPULATION.
1790- 1830— 1880-13,323
1800- 1840- • 1890-15,497
1810- 1850—5,909 1900-19,303
1820- 1860—8,012 1910—21,116
1870-9,114
TERMS OP CIRCUIT COURT.
Second Monday w* March, Third Monday in May and September, and first
Monday in December.
Judge A. A. Campbell Wytheville.
Qerk Estel W. Ogle Hillsville.
Commonwealth's Attorney W. Glenn Edwards Hillsville.
Sheriff G. E. Edwards Hillsville.
Treasurer Norman Quesenberry . . . Hillsville.
Surveyor Ja& F. Smith Fancy Gap.
Coroner C. B. Nuckois, M. D Hillsville.
Superintendent of the Poor W. F. Farmer Hillsville.
Superintendent of Schools J. Lee Cox Woodlawn.
Commissioners of Revenue :
Eastern District Jasper McGrady Hillsville.
Western District John P. Goad Hillsville.
Southern District Guy S. Amburn Max.
District Officers.
PINE CREEK MAGISTERIAL DISTRICT.
Constable C. T. Buckner Peck.
Supervisor John A. White Early.
Overseer of the Poor F. P. Dalton Star.
Justices of the Peace R. M. Blankenship Hillsville.
Floyd Quesenberry Sylvatus.
J. Elbert Marshall Peck.
Digitized by VjOOQIC
158
REPORT OF THE
LAUREL FORK MAGISTERIAL DISTRICT.
Constable W. J. Marshall Gladesboro.
Supervisor E. V. Bowman Mayberry.
Overseer of the Poor R. J. Alderman Hillsville.
Justices of the Peace J. B. Hall Hillsville.
W. W. Jackson Hillsville.
M. Turman Dugspur.
FANCY GAP MAGISTERIAL DISTRICT.
Constable Burton Quesenberry Cana.
Supervisor F. H. Towe Cana.
Overseer of the Poor Jas. A. Ayers Cana.
Justices of the Peace W. J. Smith Fancy Gap.
Ben. Rippey Lambsburg.
S. M. Westmoreland Cana.
piper's gap MAGISTERIAL DISTRICT.
Constable Dempsie Edwards Cap.
Supervisor A. H. Morris .Drenn.
Overseer of the Poor G. W. Hewlett Fancy Gap.
Justices of the Peace R. C. Farmer Woodlawn.
W. T. Cooley Pipers Gap.
Enos E. Bolen Fancy Gap.
SULPHUR SPRINGS MAGISTERIAL DISTRICT.
Constable M. B. Cox Cliffview.
Supervisor Frank Fowler Shorts Creek.
Overseer of the Poor Z. T. Mabe Woodlawn.
Justices of the Peace H. L. Alderman Cliffview.
G. W. Alderman Monrat.
J.R. Lovill Hillsville.
Board of Health.
Dr. John A. Tipton, Secretary Hillsville.
Dr. S. M. Robinson Woodlawn.
Dr. C. B. Nuckols Hillsville.
Charles City Coimty.
Formed in 1634.
1790—5,588
1800—5,365
1810-5,186
1820-5,255
POPULATION.
1830-5,055
1840—4,774
1850-5,200
1860—5,609
1870—4,975
1880—5,512
1890-5,066
1900—5,040
1910-5.253
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 159
TERMS OF CIRCUIT COURT.
Third Thursday in February, April, June, August, October and December,
Judge D. G. Tyler Holdcroft.
Clerk R. S. Major Charles City.
Commonwealth's Attorney L. M. Nance Roxbury.
Sheriff E. H. Major Charles City.
Treasurer R. B. Davis Holdcroft.
Surveyor
Coroner
Superintendent of the Poor Jno. R. Waddill . Roxbury.
Superintendent of Schools A. C. Cooper Toano.
Commissioner of Revenue L. C. Christian Roxbury.
District OflScers.
HARRISON MAGISTERIAL DISTRICT.
Constable
Supervisor John M. Gill, Ch'n Malvern Hill.
Overseer of the Poor L. T. Binns Roxbury.
Justices of the Peace John B. Wallace Westover.
L. J. Tremper Barnetts.
TYLER MAGISTERIAL DISTRICT.
Constable
Supervisor J. F. Nance Charles City.
Overseer of the Poor John Hubbard Roxbury.
Justice of the Peace E. Wells Jones Ruthville.
CHICKAHOMINY MAGISTERIAL DISTRICT.
Constable :
Supervisor Zed Parsons Holdcroft.
Overseer of the Poor
Justice of the Peace W^ L. Wilkinson Tillington.
Board of Health.
Dr. R. B. Davis .Holdcroft.
Dr. C. M. Vaiden Ruthville.
Dr. Ashton Harwood, Secretary Binns Hall.
Charlotte County.
Formed in 1764 from Lunenburg County.
POPULATION.
1790-10,078 1830—15,252 1880—16,653
1800—11,912 1840-14,595 1890-15,077
1810—13.161 % 1850-13,955 1900—15.343
1820-13,290 1860-14,471 1910—15,785
1870—14,513
Digitized by VjOOQIC
160 REPORT OF THE
TERMS OF CIRCUIT COURT.
First Monday in January, March, May, July, September and November.
Judge George J. Hundley Farmville.
Clerk. H. B. Chermside Charlotte C. H.
Commonwealth's Attorney Thomas E. Watkins Charlotte C. H.
Sheriff J. Coleman Priddy Keysville.
Treasurer Chas. A. Osborne Keysville.
Surveyor J. D. Morton Drakes Branch.
Coroner
Superintendent of the Poor John W.Carden Phenix.
Superintendent of Schools ...... E. H. Hall Drakes Branch.
Commissioners, of Revenue :
Upper District T. Roy Adams Charlotte C. H.
Lower District D. C. Jackson Willysburg.
District Officers.
MADISON MAGISTEEIAL DISTRICT.
Constable
Supervisor O. E. Snell Phenix.
Overseer of the Poor M. L. Dunnavant Charlotte C. H.
Justices of the Peace J. F. M. White Charlotte C. H.
W. H. DeFord Madisonville.
L. T. Elder Madisonville.
WALTON MAGISTERIAL DISTRICT.
Constable L. H. Lindsay Keysville.
Supervisor R. T. Hailey Ontario.
Overseer of the Poor
Justices of the Peace G. E. Wade Keysville;
J. T. Cary Keysville.
J. M. M. Cargo Keysville.
CENTRAL MAGISTERIAL DISTRICT.
Constable W. S. Rodgers Drakes Branch.
Supervisor S. P. Daniel Drakes Branch.
Overseer of the Poor F. W. Cook Drakes Branch.
Justice of the Peace G. W. Clark Drakes Branch.
ROANOKE MAGISTERIAL DISTRICT.
Constable W. A. Garnett Randolph.
Supervisor R. S. Chamberlayne, Jr . . Phenix.
Overseer of the Poor G. S. Gorden Phenix.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
Justices of the Peace H. M. Greene Saxe.
H. C. Marshall Charlotte C. H.
J. T. Milton Aspen.
MIDWAY MAGISTERIAL DISTRICT.
Constable J. J. Tucker Phenix.
Supervisor R. A. Bailey Phenix.
Overseer of the Poor John A. Mason Brookneal.
Justices of the Peace W. G. Cabaniss Phenix.
J. T. Mason Brookneal.
T. A. Tucker Phenix.
161
BACON MAGISTERIAL DISTRICT.
Constable Geo. L. Jones Formosa.
Supervisor J. K. Burton Williesburg.
Overseer of the Poor Geo, W. Newcomb Saxe.
Justice of the Peace J. W. Perkinson Wyllysburg.
Board of Health.
Dr. Wm. R. Martin Charlotte C H.
Dr. C. W. Tucker Drakes Branch.
Dr. R. A. Moore, Secretary Phenix.
Chesterfidd County.
Formed in 1748 from Henrico County.
POPULATION.
1790—14,214 1830-18,637 1880—25,085
1800—14,489 1840—17,148 1890-26,211
1810— 9,979 1850—17,489 1900-18,804
1820—18,003 1860-19,016 1910—21,299
1870—18,470
TERMS OF CIRCUIT COURT.
Second Monday in February, May, July and October.
Judge ^ Robt. G. Southall Amelia.
Clerk Philip V. Cogbill Chesterfield C H.
Commonwealth's Attorney Haskins Hobson Bon Air.
Sheriff William C. Gill Beach.
Treasurer D. M. Walker Drewry's Bluff.
Surveyor W. W. LaPrade So. Richmond.
Coroner Dr. T. G. Pretlow Chester.
Superintendent of the Poor John A. Dance Beach.
Superintendent of Schools Phillip M. Tyler Chester.
Commissioners of Revenue :
District No. 1 G. W. Moore So. Richmond, R. F. D.8.
District NV>. 2 J. Wm. Dance Ettrick.
Digitized by VjOOQIC
162 REPORT OF THE
District Officers.
MANCHESTER MAGISTERIAL OISTUCT.
Constable R. K. Livingston Drewry's Bluff, R. D.
Supervisor W. B. Davie. So. Richmond, R. 7.
Overseer of the Poor W. C. Wood So. Richmond, R. 8.
Justices of the Peace J. N. Bowen So. Richmond, R. 7.
J. Wallace Snellings So. Richmond, R. 7.
MIDLOTHIAN MAGISTERIAL DISTRICT.
Constable W. H. Flinn Bon Air.
Supervisor W. C. Moore So. Richmond, R. 8.
Overseer of the Poor A. E. Jaffeux Midlothian.
Justice of the Peace ; R. S. Vincent Midlothian.
BERMUDA MAGISTERIAL DISTRICT.
Constable
Supervisor : A. J. Hurt. Chester.
Overseer of the Poor
Justice of the Peace G. E. Robertson Chester.
CLOVER HILL MAGISTERIAL DISTRICT.
Constable H. C. Robertson Winterpock.
Supervisor H. L. Chalkley Winterpock.
Overseer of the Poor J. W. Crostick Winterpock.
Justices of the Peace Ellis P. Martin Winterpock.
O. J. Markham Moseley's Junction
DALE MAGISTERIAL DISTRICT.
Constable
Supervisor G. P. Perdue Beach.
Overseer of the Poor J. W. Winfree Chester,
Justice of the Peace Thomas H. Martin Beach.
MATOACA MAGISTERIAL DISTRICT.
Constable J. R. Cousins Ettricks.
Supervisor L. H. Rhodes, Ch*n Ettricks.
Overseer of the Poor J. C. Belcher Ettricks.
Justices of the Peace George E. Lundie Petersburg, R. 3.
R. L. Simonson Ettricks.
R, M. Trout Ettricks.
L. C. Smith Ettricks.
Board of Health.
Dr. H. B. Lush Winterpock.
Dr. T. G. Pretlow Chester.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 163
Clarke County.
Formed in 1836 from Frederick County.
POPULATION.
1790— 1830— 1880-7,682
liBOO— 1840-6,363 1890-8,071
1810— 1850-7,352 1900-7,927
1820— 1860-7,146 1910—7,468
1870-€,670
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, July, September and November,
Judge F. B. Whiting Berryville.
Clerk Eugene Glover Berryville.
Commonwealth's Attorney W. T. Lewis Berryville.
Sheriff W. W. Smallwood Berryville.
Treasurer W. A. Bradford Berryville.
Surveyor E. J. Kerf oot Front Royal.
Coroner
Superintendent of Schools L. D. Kline Stephens City.
Superintendent of the Poor Robt. Fowler, Jr Berryville.
Commissioner of Revenue R. L. Thompson Boyce.
District Officers.
GREENWAY MAGISTERIAL DISTRICT.
Constable
Supervisor Jno. T. Lindsay Boyce.
Overseer of the Poor J. E. Stuart White Post.
Justices of the Peace T. R. Ashby White Post.
T. J. Silman Berrys.
CHAPEL MAGISTERIAL DISTRICT.
Constable
Supervisor J. S. Garver Boyce.
Overseer of the Poor , ... A. V. Neville Millwood.
Justices of the Peace W. M. Struder Millwood.
J. F. Stinson Boyce.
BATTLETOWN MAGISTERIAL DISTRICT.
Constable
Supervisor J. E. Barnett, Ch*n Berryville.
Digitized by VjOOQIC
164 REPORT OF THE
Overseer of the Poor James Longerbeam Berry ville.
Justices of the Peace John T. Crow Berryville.
Walter E. Blount Bluemont.
LONG MARCH MAGISTERIAL DISTRICT.
Constable
Supervisor F. H. Pierce Berryville, R. F. D.
Overseer of the Poor H. A. Clevenger Wadesville.
Board of Health.
Dr. Charles O. Dearmont White Post.
Dr. Robert C. Randolph Boyce.
Dr. J. Edw. Harris, Secretary Berryville.
Craig County.
Formed in 1851 from Botetourt, Roanoke, Giles and Monroe Counties.
POPULATION.
1790— 1830— 1880-3,794
1800- 1840— 1890—3,835
1810— 1850— 1900-4,293
1820- 1860-5,553 1910-^,711
1870—2,942
TERMS OF CIRCUIT COURT.
Tenth of February, May, September and November.
Judge George K. Anderson Clifton Forge.
Clerk A. W. Webb New Castle.
Commonwealth's Attorney Julian Bryant New Castle.
Sheriff B. E. Carper New Castle.
Treasurer 0.0. Lugar New Castle.
Surveyor W. M. Echols New Castle.
Coroner
Superintendent of the Poor CM. Duncan Sinking Creek, R. F. D. 1.
Superintendent of Schools F. H. Huffman Captain.
Commissioner of Revenue W. C. Snodgrass New Castle.
District Officers.
NEW CASTLE MAGISTERIAL DISTRICT.
Constable
Supervisor Robt. L. Smith Paint Bank.
Overseer of the Poor K E. Elmore New Castle.
Justices of the Peace J. H. Zimmerman New Castle.
F. W. Sheets Barbours Creek.
C. W. Elmore New Castle.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 165
ALLEGHANY MAGISTERIAL DISTRICT.
Constable Frank Ed. Reynolds New Castle, R. 1.
Supervisor S. P. Mann i New Castle, R. F. D. 1.
Overseer of the Poor O. B. Carper New Castle, R. F. D. 1.
Justices of the Peace John F. Bryant New Castle, R. F. D. 1.
C C Myers New Castle, R. F. D. 1.
F. E. Matthews Sinking Creek, R. F. D. 1.
SIMMONSVILLE MAGISTERIAL DISTRICT.
Constable W. C. Hutchison Maggie.
Supervisor M. A. Huffman, Ch'n Newport, R. F. D. 1.
Overseer of the Poor
Justices of the Peace J. L. McPherson Newport, R. F. D. 1. ^
M. C. Huffman Maggie.
Board of Health.
Dr. R. P. Stryker New Castle.
Dr. J. W. Miller Sinking Creek.
Cidpeper County.
Formed in 1748 from Orange County.
POPULATION.
1790—22,105 1830-24,027 1880—13,408
1800—19,100 1840—11,393 1890—13,233
1810—18,967 1850—12,282 1900—14,123
1820—20,944 1860—12,063 1910—13,472
1870—12,227
TERMS OF CIRCUIT COURT.
Third Monday in February. April, June, August, October and December.
Judge John Rutherfoord Richmond.
Clerk C. T. Guinn Culpeper.
Commonwealth's Attorney R. A. Bickers Culpeper.
Sheriff J. J. Nash Culpeper.
Treasurer S. Russell Smith Culpeper.
Surveyor John Boldridge Winston, R. F. D.
Coroner W. S. Chapman Culpeper.
Superintendent of the Poor L. B. Dulin Culpeper.
Superintendent of Schools T. W. Hendrick Culpeper.
Commissioners of Revenue :
Eastern District J. A. Bowersett Culpeper.
Western District C. H. Tinsley Rapidan, R. F. D.
Digitized by V^OOQIC
166 REPORT OF THE
District Officers.
CATALPA MAGISTERIAL DISTRICT.
Constable R. E. Miller Culpeper.
Supervisor ' J. B. Inskeep Culpeper, R, F. D.
Overseer of the Poor T. H; Brown Culpeper.
Justices of the Peace W. P. Hill Culpeper.
J. A. Brooke Culpeper.
R. M. Foltz .Culpeper, R. F. D.
SALEM MAGISTERIAL DISTRICT.
Constable J. B. O'Bannon Culpeper, R. F. D.
Supervisor John M. Lewis Culpeper, R. F. D.
Overseer of the Poor R. E. Finchem Culpeper, R. F. D.
Justices of the Peace M. B. Hunt Culpeper, R F. D.
J. W. Carpenter Culpeper, R. F. D.
J. W. Jasper Boston.
CEDAR MOUNTAIN MAGISTERIAL DISTRICT.
Supervisor A. S. White Winston, R. F. D.
Overseer of the Poor John G. Lamon Winston.
Justices of the Peace W. D. Colvin Culpeper.
J. P. Wiseman Rapidan, R. F. D.
R. H. Byram Culpeper.
STEVENSBURG MAGISTERIAL DISTRICT.
Constable Lawton Compton Elkwood.
Supervisor J. F. Billingsley Lignum.
Overseer of the Poor W. M. Thompson Stevensburg.
Justices of the Peace R. C. Allen Brandy.
T. L. Allison Richardsville.
T. B. Jones Stevensburg.
JEFFERSON MAGISTERIAL DISTRICT.
Constable J. F. Miller Lakota.
Supervisor E. L. Browning Hazel River.
Overseer of the Poor M. L. Collis Korea.
Justices of the Peace R C. Stark Culpeper, R. F. D.
H. M. Burnley Jeffersonton.
W. T. Robson Korea.
Board of Health.
Dr. Otis Marshall, Secretary Culpeper.
Dr. M. L. Dudley Brandy.
Dr. J. B. Boldridge Winston, R. i^ D.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
167
Cumberland County.
Formed in 1748 from Goochland County.
1790— 8,153
1800—10,829
1810— 9,992
1820-11,023
POPULATION.
1830—11,690
1840-10,399
1850— 9,751
1860— 9,961
1870- 8,142
1880—10,540
1890— 9,482
1900-8,996
1910-- 9,195
TERMS OF CIRCUIT COURT.
Tuesday after fourth Monday in January, April, June and September.
Judge George J. Hundley Farmville.
Clerk Robert O. Garrett Cumberland.
Commonwealth's Attorney W. M. Smith Cumberland.
Sheriff H. K. Adams Cumberland.
Treasurer CM. Smith Farmville.
Surveyor R. C. Dodd Farmville.
Coroner
Superintendent of the Poor A. W. Ligon Farmville.
Superintendent of Schools J. E. Rowe Hodensville.
Commissioners of Revenue :
District No. 1 Lewis Crowley Farmville.
District No. 2 E. J. Harrison Cartersville.
District Officers.
RANDOLPH MAGISTERIAL DISTRICT.
Constable '.
Supervisor R. L. Agee Farmville.
Overseer of the Poor William Coy Farmville.
Justices of the Peace H. A. Blanton Farmville.
J. M. Daniel Farmville.
M. B. Blanton Guinea Mills.
MADISON MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of the Poor
Justices of the Peace
C. C. Carson Guinea Mills.
E. P. Dowdy Cumberland.
J. T. Foster Cumberland.
H. Goodman Cunniberland.
W. J. Keller Cumberland.
HAMILTON MAGISTERIAL DISTRICT.
Constable
Supervisor F. W. Rhodes Cartersville.
Overseer of the Poor C. R. Sanderson Cartersville.
Digitized by VjOOQIC
168 REPORT OF THE
Justices of the Peace H.J. Rhodes Cartersville.
J. M. Flanagan Columbia.
W. J. Talley Cumberland.
M. R. Hooe New Canton.
Board of Health.
Dr. Carter Weisiger, Secretary Cumberland.
Dr. N. P. Snead ' Cartersville.
Dr. J. W. Smith Farmville, R. F. D.
Dickenson County.
Formed in 1880 from Wise, Buchanan, and Russell Counties.
POPULATION.
1790— 1830^ 1880-
1800- 1840— 1890—5,077
1810- 1850- 1900—7,747
1820— 1860— 1910-^9,199
1870-
TERMS OF CIRCUIT COURT.
Tuesday after second Monday in March, Tuesday after fourth Monday in June,
September and December.
Judge Wm. E. Burns Lebanon.
Clerk W. E. Rosnick Clintwood.
Commonwealth's Attorney J. Cowan Smith Clintwood.
Sheriff C. P. Fleming Clinchco.
Treasurer Frank Sykes Haysi.
Surveyor G. B. Davis Norland.
Coroner J. L. Adams Clinchco.
Superintendent of the Poor J. H. Artrip Tandy.
Superintendent of Schools M. W. Remmes Clintwood.
Commissioners of Revenue :
Western District A. W. Powers Foraker.
Eastern District Perry Gilbert Birchleaf .
District Officers.
CLINTWOOD MAGISTERIAL DISTRICT.
Constable Chas. Anderson Clintwood.
Supervisor Marion MuUin Isom.
Overseer of the Poor Noah Sykes Clintwood.
Justices of the Peace W. S. Vanover Clintwood.
E. F. Hughes Clintwood.
A. H. Kendrick Freeling.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 169
KENADY MAGISTERIAL DISTRICT.
Constable W. P. Rose Nasbie.
Supervisor B. F. Kenady Nasbie.
Overseer of the Poor S. G. Rose Nasbie.
Justices of the Peace A. P. Stanley Lyons.
H. N. Rose Nasbie.
Noah W. Yates Omaha.
SAND LICK MAGISTERIAL DISTRICT.
Constable Walker W. Rose Birchleaf .
Supervisor • J.J. Grizzle Nancy.
Overseer of the Poor A. J. Edwards Birchleaf.
Justices of the Peace C. A. Deel Tenso.
W. F. Sutherland Colley. •
W. R. Jessee. Selton.
ERVINGTON MAGISTERIAL DISTRICT.
Constable H. T. Austin .Dante, R. F. D. No. 1.
Supervisor H. F. Long Dante, R. F. D. No. L
Overseer of the Poor Alex. Sutherland Stratton.
Justices of the Peace J. H. Rasnick Dante, R. F. D. 1.
J. A. Kiser Leek.
M.E.Phillips Hazel.
WILLIS MAGISTERIAL DISTRICT.
Constable J. F. Colley Skeetrock.
Supervisor W. J. Branham Skeetrock.
Overseer of the Poor Hesque Hall Tives.
Justices of the Peace R. A. Willis Bessie.
J. H. Stuart Tarpon.
D. S. Bray Tandy.
Board of Health.
Dr. J. C. Sutherland, Secretary Clintwood.
Dr. T. C. Sutherland Tiny.
Dr. R. L. Phipps Clintwood.
Dinwiddie County.
Formed in 1752 from Prince George County.
POPULATION.
1790_13,934 1830—13,579 1880—32,870
1800-11,853 1840-22,558 1890—13,515
1810—12,524 1850-25,118 1900—15,374
1820—13,792 1860—30,198 1910—15,442
1870—30,702
Digitized by VjOOQIC
170 REPORT OF THE
TERMS OF CIRCUIT COURT.
Third Monday in March, June, September, and December,
Judge Robt. G. Southall Amelia,
Clerk A. M. Orgain Dinwiddie.
Commonwealth's Attorney Morton G. Goode Dinwiddie.
Sheriff John W. Galusha Dinwiddie.
Treasurer John Hargrove Dinwiddie.
Surveyor W. C. Rives McKenney.
Coroner Dr. W. S. Briggs Dinwiddie.
Superintendent of the Poor B. L. Clark Dinwiddie.
Superintendent of Schools George B. Zehmer McKenney.
Commissioners of Revenue :
District No. 1 C. E. Abernathy McKenney.
District No. 2 Smith T. Gerow Petersburg, R. 4.
District Officers.
ROWANTY MAGISTERIAL DISTRICT.
Constable R. A. Chappell Carson.
Supervisor Jno. R. Beck, Ch*n Butterworth.
Overseer of the Poor C. K. Haddon Dinwiddie.
Justices of the Peace C. Y. Lee Dewitt.
H. L. Reeves Dinwiddie.
E. P. Perkins Carson.
J. W. Adkins. Dinwiddie.
NAMOZINE MAGISTERIAL DISTRICT.
Constables John B. Shelton Church Road.
Claude Beville Sutherland.
Supervisor G. M. Sutherland Sutherland.
Overseer of the Poor F. Talley Church Road.
Justices of the Peace D. E. Davis Church Road.
Abner Watkins Sutherland.
J. E. Deadmon Church Road.
W. E. Sutherland Sutherland.
SAPJJNY MAGISTERIAL DISTRICT.
Constable J. C. Bell McKenney.
Supervisor J. N. Barnes McKenney.
Overseer of the Poor J. E. Y. Wells McKenney.
Justices of the Peace Robert Frayser Dinwiddie.
R. R. Haskins McKenney.
Amos Bolster Stony Creek.
A. T. Powell McKenney.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 171
DARVILLS MAGISTERIAL DISTRICT,
Constable W. F. Vaughan Darvills.
Supervisor Russell Young Hebron.
Overseer of the Poor F. A. Wells Welville.
Justices of the Peace R. H. Reams Ford.
H. W. Lathrop Hebron.
S. P. Sheffield Wilson.
J, P. Lambert Blackstone.
Board of Health.
Dr. Geo. S. Fultz Butterworth.
Dr. D. C. Mays, Secretary Church Road.
Dr. E. W. Perkins, Jr Reams.
Elizabeth City County.
Formed in 1634.
POPULATION. /
1790-3,450 1830--5,053 1880—10,680
1800—2,778 1840—3,706 1890—16,168
1810-3,608 1850-4,586 1900—19,460
1820—3,780 1860—5,798 1910—21,225
1870-8,308
TERMS OF CIRCUIT COURT.
First Monday in February, April, June, August, October, and December,
Judge C. W. Robinson Newport News.
Clerk H. H. Holt Hampton.
Commonwealth's Attorney S. J. Dudley Hampton.
Sheriff Chas. C. Curtis Hampton.
Treasurer David Johnson Hampton.
Surveyor Girard Chambers Hampton.
Coroner G. K. Vanderslice Phoebus.
Superintendent of the Poor James Richardson Hampton.
Superintendent of Schools John M. Willis Hampton.
Commissioner of Revenue F. H. Couch Hampton. .
District Officers.
WYTHE MAGISTERIAL DISTRICT.
Constables W. P. Bell Hampton, R. F. D. 1.
George Owens Hampton.
Supervisor W. R. Rawlings Hampton.
Overseer of the Poor C. C. Clements Hampton.
Digitized by VjOOQIC
172 REPORT OF THE
Justices of the Peace J. Walter Smith Hampton.
W. H. Morris Hampton.
H. P. Barney Hampton.
A. M. Tennis Hampton.
CHESPEAKE MAGISTERIAL DISTRICT.
Constable Roy L. Sinclair Hampton.
Supervisor A. L. Dixon Rip Raps.
Overseer of the Poor J. E. Phillips Hampton.
Justices of the Peace Jos. Daly Phoebus.
R. H. Sweeney Hampton.
F. L. Horton. Hampton. R. F. D. 3.
HAMPTON MAGISTERIAL DISTRICT.
Constable J. D. Hicks Hampton.
Supervisor J. T. Lee. Hampton.
Overseer of the Poor A. F. Rowe Hampton.
Justice of the Peace Roland Cock Hampton.
Board of Health.
Dr. George K. Vanderslice Phoebus.
Dr. H. D. Howe Hampton.
Dr. J. W. Hope. Secretary .'. Hampton.
Essex County.
Formed in 1692 from Rappahannock County.
POPULATION.
1790—9,122 1830-10,521 1880-11,032
1800-9,498 1840-11,309 1890—10,047
1810—9,376 1850—10,206 1900— 9,701
1820^9,909 1860-10,469 1910— 9,105
1870- 9,927
TERMS OF CIRCUIT COURT.
Third Monday in February, April, June, August, October, and Deceinher.
Judge Jos. W. Chinn Warsaw.
Clerk H. Southworth Tappahannock.
Commonwealth's Attorney Jas. M. Lewis Tappahannock.
Sheriff R. J. Duke Tappahannock.
Treasurer W. J. Parker Mt. Landing.
Surveyor B.J. Saunders Lloyds.
Coroner
Superintendent of the Poor John G. Boughan Dumbrooke.
Superintendent of Schools W. G. Rennolds Center Cross.
Commissioner of Revenue C. B. Newbill Center Cross.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 173
District Officers.
OCCUPACIA MAGISTERIAL DISTRICT.
Constable
Supervisor George W. Ellis, Ch*n Lloyds.
Overseer of the Poor W. L. Powers Uoyds.
Justices of the Peace F. W. Spindle Loretto.
E. L. Powers Lloyds.
CENTRAL MAGISTERIAL DISTRICT.
Constable J. F. Balderson Tappahannock.
Supervisor E. L. W. Ferry Millers Tavern.
Justices of the Peace B. C. Rennolds Rexburg.
R. L. Pendleton Pauls Cross Roads.
RAPPAHANNOCK MAGISTERIAL DISTRICT.
Constable J. W. Brizendine Upright.
Supervisor R. H. Brooke Upright.
Overseer of the Poor Eugene L. Garrett Center Cross.
Justices of the Peace Louis E. Roane Center Cross.
R. H.Dillard Upright.
, R. H. Warning Dunnsville.
Board of Health.
Dr. E. L. W. Ferry Millers Tavern.
Dr. J. M. Goulding, Secretary Tappahannock.
Dr. J. N. De Shazo Center-Cross.
Fairfax County.
Formed in 1742 from Prince William County.
POPULATION.
1790—12,320 1830— 9,204 1880—16,025
1800-13,317 1840— 9,370 1890—16,655
1810—13,111 1850—10,682 1900—18,580
1820—11,404 1860-11,834 1910—20,536
1870—12,952
•
TERMS OF CIRCUIT COURT.
Third Monday in January, March, May, July, September, and November,
Judge S. G. Brent Alexandria.
Clerk F. W. Richardson Fairfax.
Commonwealth's Attorney C. V. Ford Fairfax.
Sheriff J. R. Allison Fairfax.
Treasurer F. W. Huddleston Hemdon.
Digitized by VjOOQIC
174 REPORT OF THE
Surveyor Gray Money Vienna.
Coroner W. J. Robey Hemdon.
Superintendent of the Poor F. M. Ford Fairfax.
Superintendent of Schools M. D. Hall Burke.
Commissioner of Revenue J. U. Kincheloe Qifton.
District Officers.
CENTERVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor D. W. Buckley. Clifton Station.
Overseer of the Poor
Justices of the Peace A. J. Kidwell- Qifton Station.
J. M. Fulmer
LEE MAGISTERIAL DISTRICT.
Constable C. H. Beach
Supervisor N. C. Davis Lorton.
Overseer of the Poor J. E. Stone Swetnam.
Justices of the Peace A. B. Carter Burke.
J. M. Franklin Swetnam.
MT. VERNON MAGISTERIAL DISTRICT.
Constable F. J. Weese Alexandria, R. F. D.
Supervisor W. F. P. Reid Alexandria, R. F. D.
Overseer of the Poor W. R. Ward Accotink.
Justices of the Peace A. J. Payne Accotink.
Harry White, Alexandria, R. F. D.
FALLS CHURCH MAGISTERIAL DISTRICT.
Constable J. W. Foster Alexandria, R, F. D.
Supervisor F. S. Ballenger Alexandria, R. F. D.
Overseer of the Poor George W. Byrne Alexandria.
Justices of the Peace G. C. Stuart Alexandria, R. F. D.
J. T. Worthington Alexandria, R. F. D.
J. T. Moulding Falls Church.
W. S. Harrison Alexandria.
PROVIDENCE MAGISTERIAL DISTRICT.
Constable E. E. Graham Fairfax.
Supervisor Ronald Blake Oakton.
Overseer of the Poor H. G. Smith Vienna, R. F. D.
Justices of the Peace C. P. Henry
Jas. Allan Vienna.
H. C. Cockrell Vienna.
C. J. Laughlin McLean.
B. R. Shreve Dum Loring.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 175
DRANESVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor G. F. Harrison . . .\ Herndon.
Overseer of the Poor
Justices of the Peace J. W. Anderson Great Falls.
J: N. Folin Vienna, R. F. D.
G. A. Williams Herndon.
R. C. Mahoney Herndon.
Board of Health.
Dr. F. M. Brooks, Secretary Swetnam.
Dr. Ford Swetnam.
Dr. E. L. Flanagan Fairfax.
Fauquier County.
Formed in 1759 from Prince William County.
POPULATION. •
1790-17,892 1830-20,086 1880-22,993
1800—21,319 1840-21,897 1890—22,590
1810-22,689 1850-20,868 1900-23,374
1820—23.103 1860—21,706 1910—22,526
1870-19,690
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, July, September, and November
Judge Geo. Latham Fletcher Warrenton.
Clerk T. E. Bartenstein Warrenton.
Commonwealth's Attorney William Horgan Warrenton.
Sheriff W. S. Woolf Warrenton.
Treasurer Hugh Hamilton Warrenton.
Surveyor William A. Cowne Midland.
Coroner M. G. Douglas Warrenton.
Superintendent of the Poor N. G. Ashby Marshall.
Superintendent of Schools F. O. Smith Warrenton.
Commissioners of Revenue :
Marshall District P. W. Ashby Marshall.
Scott District W. H. Lewis Rectortown.
Centre District A. W. Strother Warrenton.
Lee District E. J. Franklin Remington
Cedar Run District J. H. Peters Catletts.
District Officers.
MARSHALL MAGISTERIAL DISTRICT.
Constable J. Edward Ashby Marshall.
Supervisor C. F. Ramey Marshall.
Digitized by VjOOQIC
176 REPORT OF THE
Overseer of the Poor H. G. Pearson Marshall.
Justices of the Peace William Baker Marshall.
Warlan Payne Marshall.
E. K. Phillips Delaplane.
SCOTT MAGISTERIAL DISTRICT.
r
Constable
Supervisor Thos. B. Glascock Upperville.
Overseer of the Poor F. Elmer Woolf Rectortown.
Justice of the Peace Gus Kenner Rectortown.
CENTRE MAGISTERIAL DISTRICT.
Constable M. A. Sims Warrenton.
Supervisor O. B. Calohan Warrenton.
Overseer of the Poor R. E. Foley Warrenton.
Justices of the Peace R. C. Murphy Warrenton.
F. D. Gaskins Warrenton.
R. C. Costello Warrenton.
LEE MAGISTERIAL DISTRICT.
Constable C. L. Stafford Bealeton.
Supervisor ; T. T. Jones Morrisville.
Overseer of the Poor A. M. Johnson Bealeton.
Justices of the Peace D. D. Hickerson Remington.
C. A. Monroe Gold Vein.
J. P. F. Miller Bealeton.
CEDAR RUN MAGISTERIAL DISTRICT.
Constables G. H. Riley Catlett.
J. B. Armstrong Catlett.
Supervisor W. C. Ralls Midland.
Overseer of the Poor T. B. Botts. Catlett.
Justices of the Peace W. C. Orndorff Catlett.
J. W. O'Roark Calverton.
Board of Health.
Dr. R. B. Shackelford The Plains.
Dr. P. Moncure Bealeton.
Dr. Stephen Harnsberger Catlett.
Dr. P. C. Riley Markham.
Floyd County.
Formed in 1831 from Montgomery County.
POPULATION,
1790— 1830— 1880—13,255
1800-- 1840—4,453 1890—14.405
1810— 1850-6,458 1900-15,388
1820— 1860-3,236 1910—14,092
1870—9,482
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 177
TERMS OF CIRCUIT COURT.
Sixteenth day of February, April, July, and October.
Judge W. W. Moffett Salem.
Clerk G. D. Shelor Floyd.
Commonwealth's Attorney B. S. Pedigo Floyd-
Sheriff J. W. Brammer Floyd.
Treasurer E. L. Dickerson Willis.
Coroner Dr. M. L. Dalton Floyd.
Superintendent of the Poor H. H. Hatcher Floyd, R. F. D.
Superintendent of Schools Isaac L. Epperly Floyd.
Commissioners of Revenue :
First District John C. Phlegar Willis.
Second District John W. Dulaney Sowers.
District Officers.
ALUM RIDGE MAGISTERIAL DISTRICT.
Constable P. M. Wells Sowers.
Supervisor G. W. Lester Sowers.
Overseer of the Poor G. W. Hurt Alum Ridge,
Justices of the Peace Amos Reed Floyd.
O. C. Pugh Sowers.
Leonard Graham Sowers.
INDIAN VALLEY MAGISTERIAL DSTRICt.
Constable Elbert McPeak Indian Valley.
Supervisor E. M. Dickerson Indian Valley.
Overseer of the Poor G. J. Cox Indian Valley.
Justices of the Peace D.J. Cox Indian Valley,
L.N. Keith Willis.
L. E. Marshall Indian Valley.
Noah W. Alley Carthage.
LOCUST GROVE MAGISTERIAL DISTRICT.
Constable W.D. Craghead Simpson.
Supervisor D. W. Link Pizarro.
Overseer of the Poor E. S. Barnard Simpson.
Justices of the Peace J. W. Sharnk Simpson.
E. S. Boone Simpson.
S. H. Aldridge Simpson.
T. K. DeWitt Pizarro.
Digitized by VjOOQIC
178
REPORT OF THE
UTTLE RIVER MAGISTERIAL DISTRICT.
Constables W. W. Bower Floyd.
J. O. Blackwell Floyd.
Supervisor T. A. Houchins Floyd.
Overseer of the Poor C. H. C. Bowers Floyd.
Justices of the Peace KM. Pendleton Floyd.
R. A. Radford Floyd.
G.W.Hale Floyd.
C W.Hall Floyd.
COURTHOUSE MAGISTERIAL DISTRICT.
Constables J. M. Slusher Floyd.
W. T. Stump Floyd.
Supervisor A. T. Hannan Floyd.
Overseer of the Poor S. W. Jones Floyd.
Justices of the Peace M. J. Agnew Floyd.
J. G. Connor Floyd.
A. A. Cochram Floyd.
S. D. Harter Floyd.
BURKS FORK MAGISTERIAL DISTRICT.
Constables C. A. Moles Willis.
J.S.Harris Willis.
Supervisor G. B. Harman Willis, R. F. D.
Overseer of the Poor J. A. Moles Willis, R. F. D.
Justices of the Peace T. F. Webb Willis.
Wra. J. Phillips Willis.
C C. Harris Willis.
H. E. Richardson Meadows of Dan.
Board of Health.
Dr. R. T. Akers Alum Ridge.
Dr. M. L. Dalton, Secretary Floyd.
Dr. J. W. Thurman Pizarro.
Fluvanna County.
Formed in 1777 from Albemarle County,
1790—3,922
1800—4,623
1810-^,775
1820-6,704
POPULATION.
1830— 8,221
1840- 8,812
1850- 9,487
1860-10,353
1870- 9,875
1880—10,802
1890— 9,508
1900— 9,050
1910— 8,323
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 179
TERMS OF CIRCUIT COURT.
Fourth Monday in February, April, June, August, October, and December,
Judge Bennett T. Gordon Lovingston.
Clerk M. W. Perkins Palmyra.
Commonwealth's Attorney Pembroke Pettit Palmyra.
Sheriff L. P. Campbell Wilmington.
Treasurer Geo. H. Farrar Palmyra.
Surveyor C. E. Watkins Kents Store.
Coroner A. R. Gray Palmyra.
Superintendent of tlie Poor J. H. Martin, Jr Troy.
Superintendent of Schools T. H. Shepherd Wilmington.
Commissioners of Revenuue :
Southside District W. H. Snead Fork Union.
Northside District Jas. A. Richardson Kents Store.
^ District Officers.
PALMYRA MAGISTERIAL DISTRICT.
Constable J. H. Hicks Troy.
Supervisor A. B. King Palmyra.
Overseer of the Poor D. J. King Troy.
Justice of the Peace S. A. King .' Trice.
COLUMBIA MAGISTERIAL DISTRICT.
Constable
Supervisor J. R. Kirkpatrick Kents Store.
Overseer of the Poor S. K. Perkins Kents Store.
Justice of the Peace H. P. Kent Wilmington.
FORK UNION MAGISTERIAL DISTRICT.
Constable - Robert J. Melton Bremo.
Supervisor B. M. Snead Carysbrook.
Overseer of the Poor J. W. Perkins Holmhead.
Justices of the Peace J. B. Underbill Fork Union.
R. J. Snead Fork Union.
CUNNINGHAM MAGISTERIAL DISTRICT.
Constable John R. Harding Scottsville.
Supervisor A. L. Burgess Shores.
Overseer of the Poor Wm. Lambert Scottsville.
Justices of the Peace C. E. Taylor Palmyra.
^ P. W. Haden Hardware.
W. R. Fox Scottsville.
Board of Health.
Dr. A. R. Gray Palmyra.
Dr. George W. Parrott Fork Union.
Digitized by VjOOQIC
180 REPORT OF THE
FrankUn County.
Formed m 17W from Bedford and Henry Counties.
POPULATION.
1790— 6,842 1830—14,911 1880—25,084
1800— 9,476 1840—15,832 1890—24,985
1810—10,724 1850—17,430 1900—25.953
1820—12,017 1860-20,098 1910—26,480
1870-18,264
TERMS OF THE CIRCUIT COURT.
First Monday in February, April, June, September, and November.
Judge P. H. Dillard Rocky Mount.
Clerk T. W. Carper Rocky Mount.
Commonwealth's Attorney J. P. Lee Rocky Mount.
SheriflF J. P. Hodges Rocky Mount.
Treasurer T. J. Dudley Rocky Mount.
Surveyor L. A. Bowman Callaway.
Coroner W. T. Chitwood Rocky Mount.
Superintendent of the Poor H. P. Stanley Callaway.
Superintendent of Schools. ... . ."R. A. Prillaman Rocky Mount.
Commissioners of Revenue :
First District. J. H. Tyree Sontag.
Second District C. L. English Sontag.
Third District L. G. Peters Wertz.
Fourth District Cris Prillaman Callaway.
District Officers.
ROCKY MOUNT MAGISTERIAL DISTRICT.
Constable
Supervisor C. R. Bennett Rocky Mount.
Overseer of the Poor Sam Altic Rocky Mount.
Justice of the Peace A. R. Mattox Redwood.
SNOW CREEK MAGISTERIAL DISTRICT.
Constable Stafford Ramsey Sydnorsville.
Supervisor G. T. Bondurant Figsboro.
Overseer of the Poor T. M. Hodges Sydnorsville.
Justices of the Peace G. E. Hundley Sydnorsville.
A. L. McGhee Sydnorsville.
W. J. Coleman Henry.
UNION HALL MAGISTERIAL DISTRICT.
Constable J. A. Bennett Glade Hill.
Supervisor J. T. Hodges Glade Hill.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 181
Overseer of the Poor B. M. Mattox Union Hall.
Justices of the Peace G. H. Zeigler Pen Hook.
• D. A. Cooper Pen Hook.
C. R. Powell. Pen Hook.
GILLS CREEK MAGISTERIAL DISTRICT.
Constable J. H. Robertson Taylors Store.
Supervisor Fred A. Turner Taylors Store.
Overseer of the Poor S. O. Plybone Taylors Store.
Justices of the Peace A. J. H. Brooks Scruggs.
O. E. South all Scruggs.
J. M. Hammer Scruggs.
BONBROOK MAGISTERIAL DISTRICT.
Constable J. O. Basham Wertz.
Supervisor R. A. Sink Wertz.
Overseer of the Poor W. H. Bowman Wertz.
Justices of the Peace W. H. Edwards Hardy.
B. H. Layman Wertz.
G. N. Lumsden Boone Mill.
LITTLE CREEK MAGISTERIAL DISTRICT.
Constable H. T. Abshue Boone Mill.
Supervisor J. L. Sink Boone Mill.
Overseer of the Poor C. L. Boone Boone Mill.
Justices of the Peace E. C. White Rocky Mount.
G. C. Turman Boone Mill.
J.C. Hix Boone Mill.
MAGGODEE MAGISTERIAL DISTRICT.
Constable U. G. Whitlock Dillons Mill.
Supervisor T. F. Dowdy Dillons Mill.
Overseer of the Poor M. L. Guilliams Dillons Mill.
Justices of the Peace C. W. Mills Dillons Mill.
G. E. Callaway Dillons Mill.
W. G. P. Shilling Dillons Mill.
BLACK WATER MAGISTERIAL DISTRICT.
Constable S. F. Hale Callaway.
Supervisor W. H. Stone Callaway.
Overseer of the Poor W. G. Feazell Callaway.
Justices of the Peace J. W. Jamison Callaway.
J. F. Webb Callaway.
J. C. Robertson Callaway.
Digitized by VjOOQIC
182 REPORT OF THE
LONG BRANCH MAGISTERIAL DISTRICT.
Constable C. L. Rabes Ferrum.
Supervisor J. T. Goode '. Ferrum.
Overseer of the Poor C. P. Hash Endicott.
Justices of the Peace S. T. Thomas Endicott.
Wm. Brogan Ferrum.
BROWN HILL MAGISTERIAL DISTRICT.
Constable W. L. Stanley Ferrum.
Supervisor CM. Turner Henry.
Overseer of the Poor J. P. Bondurant Henry.
Justices of the Peace J. H. Turner Henry.
P. H. Johnson Henry.
A. W. Menef ee Ferrum.
Board of Health.
Dr. Frank P. Bramraer Callaway.
Dr. W. T. Chitwood, Secretary Rocky Mount.
Dr. Lewis Claude Haynes Taylors Store.
Frederick County.
Formed in 1738 from Orange County.
POPULATION.
1790—19,861 1830—24,046 1880—17,558
1800—21,365 1840—14,242 1890—18,780
1810—22,574 1850-15,975 1900—13,239
1820-24,706 1860-16,546 1910—12,787
1870-16,596
TERMS OF THE CIRCUIT COURT.
First Monday in February, April, June, October, and December.
Judge F. B. Whiting Berryville.
Clerk C. C. Brannan Winchester.
Commonwealth's Attorney F. Russell Cather .Winchester.
Sheriff Luther Pannett Winchester.
Treasurer Robert Smith Winchester.
Surveyor A. J. Tavenner Winchester.
Coroner
Superintendent of the Poor Linden B. Hottle Winchester.
Superintendent of Schools. . . ,..L. D. Kline Stephens City.
Commissioners of Revenue :
Southern District Isaiah Roe Gore.
Northern District Hugh DeHaven DeHaven.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 183
District Officers.
GAINESBORO MAGISTERIAL DISTRICT.
Constable Jas. E. Anderson Gore.
Supervisor W. E. Smith Gore.
Overseer of the Poor C. T. Adams Gainesboro.
Justices of the Peace T. C. Adams Gainesboro.
J. H. Luttrell . . . v Cross Junction.
C. P. Collins Collinsville.
STONEWALL MAGISTERIAL DISTRICT.
Constable
Siapervisor Scott Grant, Chairman,. . Winchester.
Overseer of the Poor J. W. Baker Winchester.
Justices of the Peace A. J. Tavenner Winchester.
F. T. Pine Winchester.
SHAWNEE MAGISTERIAL DISTRICT.
Constable A. J. Wigginton Opequon.
Supervisor John H. Myers Winchester.
Overseer of the Poor J. R. Triplett Kemstown.
Justices of the Peace George Cook Winchester.
R. P. Glass Opequon.
BLACK CREEK MAGISTERIAL DISTRICT.
Constable J. M. Lockhart Mt. Williams.
Supervisor F. D. Good Rockenon.
Justices of the Peace J. B. Snapp Mt. Williams.
J. W. Keffer Star Tannery.
S. B. Larrick Rockenon.
OPEQUON MAGISTERIAL DISTRICT.
Constables J. A. Parker Stephens City.
C. B. Manuel Middletown.
Supervisor H. B. Kline Vaucluse.
Overseer of the Poor D. C. Dinges Middletown.
Justices of the Peace E. W. Owings Middletown.
S. M. Stickley Stephens City.
Board of Health.
Dr. C. R. Anderson, Secretary. Winchester.
Dr. R B. Smoke White Hall.
Dr. P. B. Stickley Stephens City.
Digitized by VjOOQIC
184 REPORT OF THE
Gfleft Coanty.
Formed in 1806 from Montgomery County.
POPULATION.
1790— 1830-5,274 1880- 8,794
1800- 1840—5,307 1890—9,090
1810-3.745 1850-6,570 1900—10,793
1820-4,521 1860—6,883 1910—11,623
1870—5,875
TERMS OF THE CIRCUIT COURT.
Tuesday after fourth Mondays in March, June, and October.
Judge Fulton Kegley Bland.
Clerk F. E. Snidow Pearisburg.
Commonwealth's Attorney D. J. Chapman Pearisburg.
Sheriff W. H. Thompson Pearisburg.
Treasurer W. W. Walker .,. Pearisburg.
Surveyor W. L. Kinzie Newiport.
Coroner
Superintendent of the Poor G. W. Bradley Ripplemead.
Superintendent of Schools R. H. Farrier Newport.
Commissioner of Revenue W. A. Rowe Bane.
District Officers.
PEARISBURG MAGISTERIAL DISTRICT.
Constable F. P. Hale Narrows.
Supervisor W. O. Coburn Narrows.
Overseer of the Poor S. S. Lucas Pearisburg.
Justices of the Peace CM. Munsey Pearisburg.
R. H. Bailey Narrows.
W. T. Palmer Phlegar.
walker's CREEK MAGISTERIAL DISTRICT.
Constable E. S. Stafford Eggleston.
Supervisor S. H. Bane White Gate.
Overseer of the Poor C. A. Deck Staffordsville.
Justices of the Peace CM. Straley Eggleston.
W. F. Pollard Thessalia.
E. L. Buchanan Bane.
PEMBROKE MAGISTERIAL DISTRICT.
Constable
Supervisor H. F. Snidow Pembroke.
Overseer of the Poor G. M. Williams Hoge's Store.
Justices of the Peace W. J. Fisher Pembroke.
James Hoge Pembroke.
C H. Price *. . Hoge's Store.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
185
NEWPORT MAGISTERIAL DISTRICT.
Constable
Supervisor F. H. Givens Newport.
Overseer of the Poor J. H. Lafon Newport.
Justices of the Peace A. L. Farrier Newport.
J. M. Smith Newport
J. W. Walker Newport.
I
Board of Health.
Dr. W. D. Woolwine, Secretary Pearisburg.
Dr. E. L. Caudill Narrows.
Gloucester County*
Formed in 1642 from York County.
1790—13,498
1800— 8,181
1810-10,427
1820— 9,678
POPULATION.
1830—10,608
1840-10,715
1850—10,527
1860—10,956
1870—10,211
1880—11,876
1890—11,658
1900—12,832
1910—12,482
TERMS OF THE CIRCUIT COURT.
First Monday in January, March, May, July, September and November.
Judge Claggett B. Jones Bruington.
Clerk B. B. Roane Gloucester.
Commonwealth's Attorney Jas. L. Taliaferro Gloucester.
Sheriff Geo. B. Field Gloucester.
Treasurer P. W. Smith, Jr Schley.
Surveyor
Coroner
Superintendent of the Poor
Superintendent of Schools R. A. Folkes Gloucester.
Commissioner of Revenue W. C. Stubbs, Jr Gloucester.
Game Warden J. A. Eastwood Ark.
District Officers.
PETS WORTH MAGISTERIAL DISTRICT.
Constable E. B. Kemp Pinetta.
Supervisor W. W. Mitchell Woods Cross Roads.
Overseer of the Poor
Justices of the Peace L. D. Basye Glenns. v
T. C. Horsley ; . . Woods Cross Roads.
J. H. Twyf ord Sassafras.
Digitized by VjOOQIC
186
REPORT OF THE
WARE MAGISTERIAL DISTRICT.
Constable Jas. A. Eastwood , Ark.
Supervisor W. S. Mott Dixondale.
Overseer of the Poor
Justices of the Peace J. H. Seawell Gloucester.
W. H. Ware Gloucester.
W. T. Broaddus Dutton.
ABINGDON MAGISTERIAL DISTRICT.
Constable. Jas. H. Fleming Bena.
Supervisor R. F. Heywood Bena.
Overseer of the Poor
Justices of the Peace Willis T. Smith. Achilles.
James Sinclair Naxera.
W. C. Lewis Gloucester Point.
Board of Health.
Dr. D. O. Clements Ordinary.
Goochland County.
Formed in 1727 from Henrico County.
1790— 9,053
1800- 9,696
1810—10,203
1820—10,007
POPULATION.
1830—10,369
1840— 9,760
1850—10,352
1860—10,656
1870—10,313
1880—10,292
1890— 9,958
1900- 9,519
1910— 9,237
TERMS OF THE CIRCUIT COURT.
Second Monday in February, April, June, August, October, and December^
Judge John Rutherf oord Richmond.
Clerk Peter G. Miller Goochland.
Commonwealth's Attorney A. X. Monteiro Goochland. •
Sheriff J. R. Massie Perkinsville.
Treasurer George P. Cowherd Fife.
Surveyor Richard Harris East Lake.
Coroners W. M. Holman Lee.
L. K. Leake East Leake.
Superintendent of the Poor G. W. Lacy Goochland.
Superintendent of Schools C. W. Dickinson, Jr Cartersville.
Commissioner of Revenue J. C. Goodman Sabot.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 187
District OfScers.
BYSD MAGISTERIAL DISTRICT.
Constable P. F. Parrish Fife.
Supervisor W. P. Haden Fife.
Overseer of the Poor T. J. Holland Bula.
Justices of the Peace J. C. Hobson Pemberton.
W. D. Sherwood Bula.
W. H. Bowles Tabscott.
LICKINGHOLE MAGISTERIAL DISTRICT.
Constable T. W. Isbell Brooking.
Supervisor L. K. Leake East Leake.
Overseer of the Poor. C. H. Ham Irwin.
Justices of the Peace E. Herbert Ragland Sandy Hood.
Joseph Michaux Othma.
A. J. Houchins Three Square.
DOVER MAGISTERIAL DISTRICT.
Constable P. W. Henley Manakin.
Supervisor Wm. M. Holman Lee.
Overseer of the Poor Obie Gathright Shallow Well.
Justices of the Peace A. T. Pugh Manakin.
Harry Drew Cardwell.
Chas. S. Nuckols Manakin.
Board of Health.
Dr. W. M. Holman : .Lee.
Dr. L. K. Leake, Secretary East Leake.
Dr. J. J. Anderson Irwin.
Grasrson County.
Formed in 1793 from Wythe County.
POPULATION.
1790— 1830—7,675 1880—13,068
1800—3,912 1840—9,087 1890—14,394
1810-4,941 1850-6,677 1900—16,853
1820—5,598 1860-8,252 1910^19,856
1870—9,587
TERMS OF THE CIRCUIT COURT.
Fourth Monday in March and November, first Monday in June and October.
Judge A. A. Campbell Wytheville.
Clerk T. E. Brannock Independence.
Digitized by VjOOQIC
188 REPORT OF THE
Commonwealth's Attorney H. P. Burnett Galax.
SheriflF A. S. Lawson Galax.
Treasurer A. M. Kirk Independence.
Surveyor Enoch Roberts Flat Ridge.
Coroner Dr. Z. G. Phipps Independence.
Superintendent of the Poor Mrs. Caroline Pool Independence.
Superintendent of Schools G. F. Carr Galax.
Commissioners of Revenue : '
Old Town District V. I. G. Hampton Galax.
Wilson District R. M. Young Fox.
Elk Creek District H. A. Bedwell Comers Rock.
District Officers.
ELK CREEK MAGISTERIAL DISTRICT.
Constable F. B. Livesay Comers Rock.
Supervisor E. J. Edwards Carsonville.
Overseer of the Poor R. F. Ward Comers Rock.
Justices of the Peace H. E. Poole Independence.
J. K. Boyer Independence.
R. R. Bedwell Elk Creek.
OLD TOWN MAGISTERIAL DISTRICT.
Constable J. T. Higgins Galax.
Supervisor D. C. Choate Galax.
Overseer of the Poor Wilburn Wilson Baywood.
Justices of the Peace D. M. Hodges Galax.
G. K. Atkins Fries.
Fred Wilson Baywood.
WILSON MAGISTERIAL DISTRICT.
Constable CM. Parks Flat Ridge.
Supervisor C. E. Cox Mouth of Wilson.
Overseer of the Poor C. F. Parks Flat Ridge.
Justices of the Peace F. N. Hash Mouth of Wilson.
J. H. Peacock Rugby.
C. Sebastian Volney.
S. T. Comer Troutdale.
Board of Health.
Dr. Z. G. Phipps ' Bridle Creek.
Dr. S. W. Fielder Fries.
Dr. J. S. Hopkins Independence.
Digitized by VjOOQIC 1
1790—
1800—
1810—
1820:^
SECRETARY OF THE COMMONWEALTH
Greene County.
Formed in 1838 from Orange County.
POPULATION.
1830—
1840-4,232
1850-4,400
1860-5,022
1870-^,634
189
1880—5,830
1890—5,622
1900-6,214
1910-^5,937
TERMS OF THE CIRCUIT COURT.
Third Monday in February, April, June, October, and December.
Judge John W. Fishburne Charlottesville.
Clerk B. I. Bickers Standardsville.
Commonwealth's Attorney J. E. Parratt Standardsville.
Sheriff R. A. Melone Standardsville.
Treasurer W, B. Cole, Jr Standardsville.
Surveyor Marshall Haney Lydia.
Coroner E, D. Davis Standardsville.
Superintendent of the Poor Shegard Harlow Standardsville.
Superintendent of Schools Joe N. Miller Haywood.
Commissioner of Revenue Whitelaw J. Garth Geer.
District Officers.
STANDARDSVILLE MAGISTERIAL DISTRICT.
Constable T. J. McMuUan Standardsville.
Supervisor J. W. Melone, Ch'n McMullan.
Overseer of the Poor J. F. Deane Lydia.
Justices of the Peace J. N. Rondabush Standardsville.
J. Ed. Lamb McMuHan,
Wm. M. Sullivan Lydia.
MONROE MAGISTERIAL DISTRICT.
Constable Eddie Shiflett March.
Supervisor John B. Gentry Cedarmere.
Overseer of the Poor .James M. Knight Pirkey.
Justices of the Peace B. L. Jollett March.
H. B. Shiflett Pirkey.
P. C. Via Geer.
RUCKERSVILLE MAGISTERIAL DISTRICT.
Constable B. M. Shotwell Ruckersville.
Supervisor James E. Dickerson Ruckersville.
Overseer of the Poor J. W. Riner Quinque.
Digitized by VjOOQIC
190 REPORT OF THE
Justices of the Peace John S. Durrer Ruckersville.
Quint Yowell Quinque.
J. W. Garrison Ruckersville.
Board of Health.
Dr. Jesse Ewell, Secretary Ruckersville.
Dr. E. D. Davis Standardsville.
Dr. E. S. Deane Standardsville.
Greensville County.
Formed in 1781 from Brunswick County.
POPULATION.
1790-6,362 1830—7,117 1880- 8,407
1800-6,727 . . 1840—6,366 1890— 8,230
18ia--6,853 1850—5,639 1900— 9,758
1820—6,858 1860-6,374 1910—11,809
1870-6,362
TERMS OF THE CIRCUIT COURT.
First Tuesday in February, April, June, October, and December.
Judge J. F. West Waverly.
Clerk J. Sol Wrenn Emporia.
Commonwealth's Attorney S. V. Southall Emporia.
SheriflF G. W. Saunders North Emporia.
Treasurer Wm. E. Richardson Emporia.
Surveyor Jas. C. Field Emporia.
Coroner M. H. Tredway Emporia.
Superintendent of the Poor George E. Ogburn Emporia.
Superintendent of Schools Henry Maclin North Emporia,
Commissioner of Revenue M.J. Square Emporia.
District Officers.
BELFIELD MAGISTERIAL DISTRICT.
Constable H. Q. Bailey Jarratt
Supervisor A. S. Jones Radium.
Overseer of the Poor
Justices of the Peace Z. T. Miller Jarratt.
J. H. Presley Purdy.
J. E. Everette North Emporia.
HICKSFORD MAGISTERIAL DISTRICT.
Constable R. H. Garner .Garysburg, N. C,
Supervisor W. T. Tillar Emporia.
Overseer of the Poor J. F. Ogburn Emporia.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
Justices of the Peace W. P. Stublin Emporia.
W. M. Powell Emporia.
W. R. Hunt Emporia.
191
ZION MAGISTERIAL DISTRICT.
Constable J. K. Ligon Emporia, R. F. D.
Supervisor J. T. Bryant Emporia, R. F. D.
overseer of the Poor J. W. Rowell Emporia, R. F. D.
Justices of the Peace H. C. Bryant Emporia, R. F. D.
George T. Murf ee Emporia, R. F. D.
Board of Health.
Dr. H. B. Mahood Emporia.
Dr. M. H. Treadway Emporia,
Dr. Geo. B. Wood, Secretary Emporia.
Halifax County.
Formed in 1752 from Lunenburg County.
1790—14,722
1800—19,377
1810—22,133
1820—19,060
POPULATION.
1830-28,034
1840—25,936
1850—25,962
1860-26,520
1870—27,828
1880-33,588
1890-34,424
1900-37,197
1910-40,044
TERMS OF THE CIRCUIT COURT.
Fourth Monday in January, March, May, July, September and November.
Judge William R. Barksdale Houston.
Clerk J. T. Lacy ^""ouston.
Commonwealth's Attorney Joseph S. Easley Houston.
Sheriff L. W. Rice Houston.
Treasurer Thomas A. Webb Houston.
Surveyor
Coroner
Superintendent of the Poor R. D. Thompson Houston, R. F. D.
Superintendent of Schools H. J. Watkins Houston.
Commissioners of Revenue :
Courthouse District J. O. Lovelace Banister.
Northern District J. S. Walden Scottsburg.
Southern District A. O. King Turbeville.
District Officers.
BANISTER MAGISTERIAL DISTRICT.
Constable
Supervisor C. S. Glasscock South Boston.
Digitized by VjOOQIC
192 REPORT OF THE
Overseer of the Poor J. W. Johnson Houston.
Justices of the Peace J. W. Lee South Boston.
H. W. Woodal South Boston.
W. S. Holt Houston, R. R D.
ROANOKE MAGISTERIAL DISTRICT.
Constable L. C. Nichols Scottsburg.
Supervisor T. N. Snow Lennig, R. F. D.
Overseer of the Poor
Justices of the Peace W. M. Hudson Scottsburg.
J. D. Clay Crystal Hill.
W. A. Hunt Lennig.
STAUNTON MAGISTERIAL DISTRICT.
Constable John C. Green Republican Grove.
Supervisor W. T. Shotwell Republican Grove.
Overseer of the Poor
Justices of the Peace W. D. Foster NathaHe.
G. Y. Oliver Nathalie, R. F. D.
W. T. Starkey Republican Grove.
MEADSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor J. W. Glass Meadsville.
Overseer of the Poor J. O. Tucker Vernon Hill.
Justices of th^ Peace Geo. J. Reynolds Meadsville, R. F. D.
J. T. Bennett Houston.
J. L. Hardie Houston, R. F. D.
BIRCH CREEK MAGISTERIAL DISTRICT.
Constable
Supervisor Dr. C. D. Barksdale Paces, R. F. D.
Overseer of the Poor E. A. Schofield Paces, R. F. D.
Justices of the Peace M. H. Farmer News Ferry.
L. H. Henderson Vernon Hill
R. J. Strange Paces, R. F. D.
MOUNT CARMEL MAGISTERIAL DISTRICT.
Constable
Supervisor R. T. Loftis South Boston, R. F. D.
Overseer of the Poor O. D. Hudgins Turbeville.
Justices of the Peace F. M. Sibley Turbeville.
J. S. Collie Turbeville.
J. E. Bass Turbeville.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
BLACK WALNUT MAGISTERIAL DISTRICT.
Constable
Supervisor John C. Harris, Ch'n South Boston.
Overseer of the Poor
Justices of the Peace A. Barksdale, Jr Cluster Springs.
C. J. Roberson Christie.
W. C Pulliam Alton.
193
RED BANK MAGISTERIAL DISTRICT.
Constable W. J. Hogan Virgilina, R. F. D.
Supervisor S. P. Pool Virgilina, R. F. D.
Overseer of the Poor » . . . . J. H. Stewart Virgilina.
Justices of the Peace M. F. Willard Virgilina, R. F. D.
C. H. Stevens Omega.
Alfred Hayes Virgilina.
Board of Health.
Dr. H. B. Melvin, Secretary Houston.
Dr. S. F. A. Kent Ingram.
Dr. R. H. Fuller Clover.
Hanover County.
Formed in 1720 from Kent County.
POPULATION.
1790-14,754 1830-16,256
1800—14,403 1840—14,968 .
1810^15,082 1850—15,153
1820—15,267 1860—17,222
1870-16,455
1880—18,588
1890—17,402
1900-17,618
1910_17,200
TERMS OF THE CIRCUIT COURT.
Third Monday in January,^ March, May, July, September, and November,
Judge R. H. L. Chichester Fredericksburg.
Clerk Clarence W. Taylor Hanover.
Commonwealth's Attorney A. J. Ellis Ashland.
SheriflF A. B. Hall Hanover.
Treasurer C B. Hall Beaver Dam.
Surveyor Wortham Peatross Hanover.
Coroner
Superintendent of the Poor
Superintendent of Schools J. W. Hall Ashland.
Commissioners of Revenue :
Ashland District J. A. Mallory .Ashland.
Beaver Dam District C. W. Talley Beaver Dam.
Henry District H. L, Liggan Highland Springs,
R. F. D. 1.
Digitized by VjOOQIC
194
REPORT OF THE
Constable
Supervisor
Overseer of the Poor.
Justices of the Peace.
District Officers.
HENRY MAGISTERIAL DISTRICT.
Joe Strain Richmond, R. F. D. 1.
W. R. Shelton Atlee.
E. R. Crow Richmond, R. F. D. 1.
R. C. Starke Richmond, R. F. D. 1.
N.R. Wheat Atlee.
W. H. West Old Church.
ASHLAND MAGISTERIAL DISTRICT.
Constable J. C. Cauthorne Elmont.
Supervisor
Overseer of the Poor C. C. Blount Ashland.
Justices of the Peace Geo. E. Heath Ashland.
S. H. Brock Ashland.
Edmund Winston Hanover.
BEAVER DAM MAGISTERIAL DISTRICT.
Constable J. C. Redd Noel.
"Supervisor J. Z. Johnson Beaver Dam.
Overseer of the Poor
Justices of the Peace E. T. Pollard Beaver Dam.
S. W. McChesney Beaver Dam.
J. T. Redd Beaver Dam.
Board of Health.
Dr. H. B. Anderson Noel.
Dr. A. C. Ray, Secretary Ashland.
Dr. Walker Campbell Old Church.
1790—12,000
1800— 9,149
1810— 9,955
1820—11,600
Henrico County.
Formed in 1634.
POPULATION.
1830—12,737
1840-33,076
1850-43,572
1860—61,616
1870-66,179
1880— 82,703
1890->103,394
1900— 30,062
1910- 23,437
TERMS OF CIRCUIT COURT.
First Monday in January, April, July, and October.
Judge R. Carter Scott Richmond.
Clerk Samuel P. Waddill Richmond.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 195
Commonwealth's Attorney. . . . . W. W. Beverley Richmond.
Sheriff W. Webb Sydnor Richmond.
Treasurer L. H. Kemp Richmond.
Surveyor T. Crawford Redd Richmond.
Coroner Dr. J. Fulmer Bright Richmond.
Superintendent of the Poor Jno. H. Apperson Richmond, R. 3.
Superintendent of Schools A. W. Cooper Richmond.
Commissioners of Revenue :
Upper District Caskie E. Smith Richmond, R. F. D. 2.
Lower District W. B. Frayser Richmond, R. F. D. 5.
District Officers.
TUCKAHOE MAGISTERIAL DISTRICT.
Constable
Supervisor O. N. Nuckols Rio Vista.
Overseer of the Poor Jno. H. Browning Richmond, R. F. D. 2.
Justices of the Peace T. J. Puryear Richmond.
J. M. Henley Glen Allen, No. 1.
E. F. Poindexter Richmond^ R. F. D. 2.
BROOKLAND MAGISTERIAL DISTRICT.
Constable J. C Luck Richmond.
Supervisor W. C. Saunders, Ch'n — Glen Allen.
Overseer of the Poor
Justices of the Peace Chas. W. Childrey Dumbarton.
Thos. R. Darracott Dumbarton.
A. J. Woodley Dumbarton.
FAIRFIELD MAGISTERIAL DISTRICT.
Constable
Supervisor Washington Bottoms Richmond, R. F. D. 3.
Overseer of the Poor J. W. Tiller Richmond, R. F. D. 3.
Justices of the Peace H. S. Sunday Richmond.
H. W. Hardy Richmond, R. F. D. 3.
Geo. Preston Richmond, R. F. D. 6.
VARINA MAGISTERIAL DISTRICT.
Constable
Supervisor Geo. J. Stoneman Richmond, R. F. D. 5.
Overseer of the Poor W. T. Warriner Richmond, R. F. D. 5.
Justices of the Peace .,.. G. A W. Brittain Richmond, R. F. D. 6.
A. N. Pierce Richmond, R. F. D. 5
Board of Health.
Dr. B. H. Martin Rio Vista.
Dr. Max Schornbeaum Highland Springs.
Dr. J. H. Winfree Glen Allen.
Digitized by VjOOQIC
1^
1790-B,479
1800-5,259
1810-5,611
ie20-S,624
RfiPORT OP THE
Hairy Cdtmly.
Formed in 1776 from Pittsylvania County.
t»OPDLAttON.
1830— 7,100 1880-16,009
1840- 7,335 1890—18,208
1850— 8,872 1900—19,265
1860—12,105 1910—18,459
1870-12,203
TERMS OF CIRCUIT COURT.
First Monday in January, April, Juiy, and October.
Judge Hughes Dillard Chatham.
Clerk T. C. Matthews Martinsville.
Commonwealth's Attorney J. R. Taylor Martinsville.
Sherifif B. F. Stutz Martinsville.
Treasurer D. S. Davis Martinsville.
Surveyor T. S. Moore Martinsville.
Coroner John W. Simmons Martinsville.
Superintendent of the Poof J. H. Harris Bassetts, R. F. D.
Superintendertt of Schools W. B. Gates Martinsville.
Commissioners of Revenue :
No. 1. District H. L. Byrd MartiAsville.
No. 2. District J. W. Fair Spencef. /
District Offider^.
MARTINSVILU: MAGISTERIAL DISTRICT.
Constable
Supervisor A. D. Beckner Martinsville.
Overseer of the Poor J. A. Stutz Martinsville.
Justices of the Peace P. D. t)rewry Martinsville.
John F. Shelton Martinsville.
P.R. Wray
RIDGEWAY MAGISTERIAL DISTRICT.
Constable
Supervisor J. F. Pace Ridgeway.
Overseer of the Poor David S. Rea Ridgeway.
Justices of the Peace Geo. L. Stone Lone Oak.
J. L. Warren Ridgeway.
A. L. Knight Ridgeway.
IRISBURG MAGISTERIAL DISTRICT.
Constable John Meador.
Supervisor W. B. Eanes . .
. Boxwood.
. Axton.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 197
Overseer of the Poor W. F. Richardson Boxwood.
Justices of the Peace , . . H. D. Hundley Boxwood.
H. M. Land Boxwood.
O. J. Barker , Lone Oak.
/
LEATHER WOOD MAGISTERIAL DISTRICT.
Constable T. H. Eanes Leatherwood.
Supervisor Dr. J. E. Richardson Leatherwood.
Overseer of the Poor W. A. Eanes Leatherwood.
Justices of the Peace W. T. Eanes Axton.
C. D. Sours Leatherwood.
S. W. Griggs Axton.
REED CREEK MAGISTERIAL DISTRICT.
Constable
Supervisor J. W. Stanley Edgewood.
Overseer of the Poor B. F. Stone. , Martinsville.
Justices of the Peace J. W. Gregory Martinsville.
W. H. Friedell Edgewopd.
J. S. Cole Martinsville.
PORSE PASTURE MAGISTERIAL DISTRICT.
Constable
Supervisor T. J. Craig Bassett.
Overseer of the Poor L N. Haynes Sanville.
Justices of the Peace J. Lee Taylor Spencer.
J. H. Harris Bassett.
J. P. Read Spencer.
Board of Health.
Dr. J. M. Shackelford, Secretary Martinsville.
Dr. W. B. Dudley Martinsville.
Dr. Drewry H. Mason Ridgeway.
Highland County.
Formed in 1847 from Bath and Pendleton Counties.
POPULATION.,
1790— 1830^ 1880^5,164
1800— 1840- 1890—5,342
1810— 1850-4,277 190O_S^(547
1820— 1860-4,319 1910—5,317
1870--4.151
Digitized by VjOOQIC
198 REPORT OF THE
TERMS OF CIRCUIT COURT.
Fourth Tuesday in April, second Tuesday in July and October,
Judge Henry W. Holt Staunton.
Clerk W. H. Matheny Monterey.
Commonwealth's Attorney Andrew L. Jones Monterey.
Sherifif W. N. Bird Monterey.
Treasurer H. M. Slaven Monterey.
Surveyor I. L. Beverage Monterey.
Coroner
Superintendent of the Poor Walter Mullinax Crabbottom. •
Superintendent of Schools R. E. Mauzy Hightown.
Commissioner of Revenue J. W. E. Lockridge Monterey.
District 0£5.cers.
BLUE GRASS MAGISTERIAL DISTRICT.
Constable Bem. Colaw Crabbottom.
Supervisor J. W. Havener Hightown.
Overseer of the Poor Lee J. Wimer ; . . Crabbottom.
Justices of the I^eace D. O. Bird Valley Center.
M. K. Simmons Crabbottom.
E. D. Swecker Monterey R. R.
MONTEREY MAGISTERIAL DISTRICT.
Constable
Supervisor A. J. Terry Trimble.
Overseer of the Poor Arthur Hevener Monterey.
Justices of the Peace Ira D. Gutshall Mustoe.
J. H. Samples Monterey.
J. H. Burns Bolar.
STONEWALL MAGISTERIAL DISTRICT.
Constable J. W. Simmons Headwaters.
Supervisor Jacob H. Armstrong McDowell.
Overseer of the Poor Lurty Armstrong McDowell.
Justices of the Peace L. M. Pope Doe Hill.
G. A. Propst McDowell.
R. L. Shumate McDowell.
Board of Health.
Dr. C. B. Fox, Secretary Monterey.
Dr. W. R. Siron McDowell.
Dr. C. P. Rexrode Crabbottom.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 199
Isle of Wight County.
Formed in 1634 as Warrosquyoake and changed to Isle of Wight in 1837.
POPULATION.
1790— 9,028 1830-10,517 1880—10,572
1800— 9,442 1840— 9,972 1890—11,313
1810- 9,186 1850- 9,352 1900-13,102
1820—10,139 1860- 9,977 1910-14,929
1870- 8,320
TERMS OF CIRCUIT COURT.
First Monday in February, April, June, October, and December.
Judge B. D. White.. Norfolk.
Clerk A. S. Johnson Isle of Wight.
Commonwealth's Attorney Geo. F. Whittey Smithfield.
Sheriff R. A. Edwards Smithfield.
Treasurer , W. E. Laine Windsor.
Surveyor
Coroner
Superintendent of the Poor
Superintendent of Schools Gavin Rawls Carrsville.
Commissioner of Revenue C. E. Davis Benns Church.
District Officers.
HARDY MAGISTERIAL DISTRICT.
Constable
Supervisor A. B. Stott, Ch'n Windsor.
Overseer of the Poor J. Q- Parr Windsor.
Justices of the Peace G. D. Chapman, Jr Isle of Wight.
R. D. Crocker Pons.
NEWPORT MAGISTERIAL DISTRICT.
Constable
Supervisor A. C. Jordan Carrolton.
Overseer of the Poor E. W. -Laine Windsor.
Justices of the Peace T. L. Pierce Isle of Wight.
Ben Yeoman Benns Church.
M. F. Jordan Smithfield.
WINDSOR MAGISTERIAL DISTRICT.
Constable Jethro Holland Colosse.
Supervisor Lorenzo Bailey Windsor.
Overseer of the Poor
Justices of the Peace John F. Duke Carrsville.
J. A. Johnson Carrsville.
A. L. Saunders Windsor.
Digitized by VjOOQIC
200
REPORT OF THE
Board of Health.
Dr. R. Le^ Seward, Secretary Igle of Wight.
Dr. F. Pierce Windsor.
Dr. Rae Parker Smithfield.
Jamea City County.
Formed in 1634.
1790-4,070
1800-3,931
1810-4,094
1820—3,161
POPULATION.
1830-3,838
1840—3.779
1850-^,020
1860-5,798
1870-4,425
1880-5,422
1890—5,643
1900^3,688
1910—3,624
TERMS OF CIRCUIT COURT.
Second Monday in February, April, June, August, October, and Decembef^,
Judge D. G. Tyler Holdscroft.
Clerk T. H. Geddy Williamsburg.
Commonwealth's Attorney Ashton Dovell Williamsburg.
Sherifif L. P. Trice : Toano.
Treasurer W. W. Ware Toano.
Surveyor
Superintendent of the Poor G. C. Marston Toano.
Superintendent of Schools W. E. Hankins Toano.
Commissioner of Revenue E. W. Cowles Toano.
District Officers.
JAMESTOWN MAGISTERIAL DISTRICT.
Constable
Supervisor J. B. Vaiden '. .Williamsburg.
Overseer of the Poor J. W. Austin Williamsburg.
Justices of the Peace C. F. Ayers Williamsburg.
R. B. Mallory Williamsburg.
POWHATAN MAGISTERIAL DISTRICT.
Constable L. E. Stewart Diascund.
Supervisor W. H. Cowles Toano.
Overseer of the Poor G. T. Hockaday Diascund.
Justices of the Peace M. G. Davis Norge.
J. C. Warburton Lightfoot.
J. A. Barnes Diascund.
STONEHOUSE MAGISTERIAL DISTRICT.
Constable
Supervisor A. J. Hall Norge.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
201
Overseer of the Poor
Justices of the Peace
. . . B. E. Geddy Toano.
. . . A. W. Jennings Toano.
B. I. Jenson Norge.
Board of Health.
Dr. H. U. Stephenson, Secretary Toano.
Dr. J. M. Henderson . . , Williamsburg.
Dr. D. J. King Williamsburg.
King G<»orge County.
Formed in 1720 from Richmond County.
1790-7,366
1800-^,749
1810-6,454
1820-6,116
POPULATION.
1830—6,379
1840—5,927
1850—5,971
1860-^,571
1870—5,742
1880-6.397
1890-6,641
1900_6,918
1910—6,378
TERMS OF CIRCUIT COURT.
First Monday in January, March, May, July, September, and November.
Judge R. H. L, Chichester Fredericksburg.
Clerk L. B. Mason King George C. H.
Commonwealth's Attorney Jos. A. Billingsley King George C. H.
Sheriff T. C. Payne Index.
Treasurer J. T. Minor, Jr Comorn.
Surveyor
Coroner
Superintendent of the Poor E. P. Owens Igo.
Superintendent of Schools T. P. Baker Welcome.
Commissioner of Revenue R. A. Peed Owens.
District Officers.
RAPPAHANNOCK MAGISTERIAL DISTRICT.
Constable
Supervisor C. R. Hudson King George C. H.
Overseer of the Poor San ford Morgan King Geofge C. H.
Justices of the Peace J. B. Newton Comorn.
R.A. Page Edge Hill.
J. O. Cawood Ducot.
SHILOH MAGISTERIAL DISTRICT.
Constable J. E. McDaniel .
Supervisor J. C. Grigsby. , .
Overseer of the Poor
.Shiloh.
.Index.
Digitized by VjOOQIC
202 REPORT OF THE
Justices of the Peace J. M. Parker Index.
Harlan Page Edge Hill.
R.V.Owens Shiloh.
POTOMAC MAGISTERIAL DISTRICT.
Constable Floyd Walker Igo.
Supervisor Wm. J. Rogers Osso.
Overseer of the Poor James R. Grigsby Passapatanzy.
Justices of the Peace John N. Peed Owens.
Garrison Beckwith Passapatanzy.
R. M. Grymes Ambar.
Board of Health.
Dr. V. O. Caruthers, Jr., Secretary Ferrell.
Dr. M. W. Minor Comorn.
Dr. L. F. Lee Passapatanzy.
King and Que^i County.
Formed in 1691 from New Kent County.
POPULATION.
1790— 9,377 1830—11,644 1880-10,502
1800- 9,879 1840-10,862 1890- 9,669
1810—10,988 1850-10,319 1900— 9,265
1820—11,798 1860-10,328 1910— 9,576
1870— 9,709
TERMS OF CIRCUIT COURT.
Second Tuesday in February, April, June, August, October, and December,
Judge Claggett B. Jones Bruington.
Clerk William F. Bagby : King and Queen C. H.
Commonwealth's Attorney J. W. Fleet Biscoe.
Sheriff S. S. Schools Newtown.
Treasurer J. R. F. Vaughan Cologne.
Surveyor
Coroner
Superintendent of the Poor A. B. Coleman Daisy.
Superintendent of Schools W. G. Reynolds Center Cross.
Commissioner of Revenue H. C. Hall Shanghai.
District Officers.
NEWTON MAGISTERIAL DISTRICT.
Constable '. R. H. Nunn Bruington.
Supervisor L. H. Phippins Owenton.
Overseer of the Poor
Digitized by VjOOQIC /
SECRETARY OF THE COMMONWEALTH 203
Justices of the Peace J. R. kidd Newtown.
H. A. Vara Walkerton.
C. H. Martin Owenton.
STEPHEN SVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor B. T. Taylor King and Queen C. H.
Overseer of the Poor
Justices of the Peace A. C Walker Walkerton.
Jos. Ryland Cumnor.
BUENA VISTA MAGISTERIAL DISTRICT.
Constable
Supervisor R. F. Bland, CWn Shanghai.
Overseer of the Poor
Justices of the Peace C. T., Bland Shanghai.
H.W.Bland Elsom.
H. P. Vaughan Cologne.
Board of Health.
Dr. C. Fauntleroy Dragonsville.
Dr. Frank Garrett Cologne.
Dr. R. D. Bates, Secretary Newtown.
King William County.
Formed in 1701 front King and Queen County.
POPULATION.
1790_8,128 1830-9,812 1880-^,751
1800-9,055 1840—9,258 1890—9,605
1810—9,285 1850-8,779 1900-8,380
1820—9,697 1860-^,530 1910-8,547
1870--7,515
TERMS OF CIRCUIT COURT.
First Tuesday in February, April, June, August, October, and December.
Judge Claggett B. Jones Bruington.
Qerk B. C. Garrett King William.
Commonwealth's Attorney Herbert I. Lewis West Point.
Sheriff J. T. Mitchell Mangohick.
Treasurer B. Turner Sweet Hall.
Surveyor L. D. Robinson King William.
Coroner
Superintendent of the Poor
Superintendent of Schools H. Ragland Eubank Etna Mills.
Commissioner of Revenue H. T. Commin Palls.
Digitized by VjOOQIC
204 REPORT OF THE
District QfSLceis.
MANGOHICK MAGISTERIAL DISTRICT.
Constable Achilles Reid Beulahville.
Supervisor T. B. Whitt Beulahville.
Overseer of the Poor
Justices of the Peace M. Campbell Mangohick.
M. A. Thomas Beulahville.
E. M. Davenport Hanover.
ACQUINTON MAGISTERIAL DISTRICT.
Constable W. T. Lipscomb Palls.
Supervisor S. S. Robinson Falls.
Overseer of the Poor
Justices of the Peace Roger Edwards Rumf ord.
J, C. Cooke. . , King William.
W. R. Dunston King William.
WEST POINT MAGISTERIAL DISTRICT.
Constable
Supervisor J. B. Bray Wakema.
Overseer of the Poor
Justices of the Peace H. W. Bland West Point.
Wm. B. Martin Sweet Hall.
Board of ^ealth.
Dr. George E. Meredith (Special) Lanes ville.
Dr. William E. Croxton, Secretary King William.
Dr. H. Campbell Enfield.
Dr. B. B." Bagby. .West Point.
Lanc«»ter County.
Formed in 1652 from Northumberland County.
POPULATION.
179a--S,638 1830—4,801 1880—6,160
1800—5,375 1840—4,628 1890—7,191
1810-5,592 1850-4,708 1900—8,949
1820--5,517 1860—5.151 1910-9,752
1870--5,355
TERMS OF CIRCUIT COURT.
Third Monday in January, March, May, July, September, and November.
Judge Jos. W, Chinn Warsaw,
Clerk William Chilton Lancaster.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
205
Commonwealth's Attorney Wm. B. Sanders White Stone.
Sheriff J. H. Pinckard Lancaster.
Treasurer R. R. Dunaway White Stone.
Surveyor
Coroner
Superintendent of the PoOf
Superintendent of Schools Frank W. Lewis Morattico.
Commissioner of Revenue E. P. Williams Kilmarnock.
DisttiCt OfficefS.
WHITE STONE MAGISTEftlAL DISTRICT.
Constable N. B. Treakle Kilmarnock.
Supervisor R. A.. Treakle White Stone.
Overseer of the Poor L. E. Ashbufn Irvington.
Justices of the Pfeace J. W. Cundiff White Stone.
P. Eilskov Weems.
MANTUA MAGISTERIAL DISTRICT.
Constable W. M. Pinckard Lancaster.
Supervisor L. O. Towles .*. Merry Point.
Overseer of the Poof J. B. Kirkham Lively.
Justice of the PeAce C. R Thomas Merry Point.
WHITE CHAPEL MAGISTERIAL DISTRICT.
Constable R. W. Doggett Millenbeck.
Supervisor L. D. Stoneham Molusk.
Overseer of the Poor David E. Doggett Litwalton.
Justices of the Peace B. C. Brent Molusk.
Geo. Emlaw Lewis Millenbeck.
S. S. Uinkfofd Morattico.
W. J. Haynie Alfonso.
Boftrd of Healtft.
Dr. F. W. Lewis Morattico.
Dr. H. J. Edmonds, Jr Kilmarnock..
Dr. W. J. Newbill, Secretary Irvington.
Lee County.
Formed in 1792 from Russell County.
POPULATION.
1790^ 1830— 6,462 1880—15,116
1800—3,538 1840— 8,441 1890—18,216
1810-4,694 1850-^10,26? 1900-19,856
1820-^,256 1860-11,032 1910-23>840
1S70~13,268
Digitized by VjOOQIC
206 REPORT OF THE
TERMS OF CIRCUIT COURT.
Second Monday in February, first Monday in May, September, and December.
Judge H. A. W. Skeen Big Stone Gap.
Clerk J. Marion Smith Jonesville.
Commonwealth's Attorney J. C. Noel Pennington Gap.
Sheriff ^ E. C. Courtney Jonesville.
Treasurer M. O. Combs
Surveyor W. E. Thompson Pennington Gap.
Coroner
Superintendent of the Poor S. A. Lockhart Jonesville.
Superintendent of Schools W. A. Wygal Jonesville.
Commissioners of Revenue :
White Shoals District : .Joseph L. Russell Jonesville, R. F. D.
Jonesville District George W. Orr, Jr Jonesville.
Rocky Station District A. M. Myers Pennington Gap.
Rose Hill District L. S. Bales Rose Hill.
Yokum Station District George T. Bailey Dryden.
District Officers.
ROSE HILL^ MAGISTERIAL DISTRICT.
Constable C. T. ball Ewing.
Supervisor W. S. Shackleford Rose Hill.
Overseer of the Poor J. C. Pauley Rose Hill.
Justices of the Peace W. M. Sloan
Wm. Littrell Ewing.
A. D. Ayers Ewing.
WHITE SHOALS MAGISTERIAL DISTRICT.
Constable A. V. Shupe Hagan, R. F. D.
Supervisor D. C. McClure Jonesville.
Overseer of the Poor Richard Spurlock Hagan, R. F. D.
Justices of the Peace CD. Smith Jonesville, R. F. D.
Gfeorge W. Bailey Jonesville, R. F. D.
A. J. Myers Hagan.
JONESVILLE MAGISTERIAL DISTRICT.
Constable W. A. Woodward Jonesville.
Supervisor J. W. Neal Jonesville.
Overseer of the Poor Alex. Osborne Jonesville.
Justices of the Peace J. A. G. Hyatt Jonesville.
E. A. Robinett Blackwater.
H. J. Glass Jonesville.
ROCKY STATION MAGISTERIAL DISTRICT.
Constable E. S. Stapkton Pennington Gap.
Supervisor A. W. Wagner St. Charles.
Digitized by VjOOQIC
SECRETARY OK 1 UK (OMMON WEALTH 207
Overseer of the Poor J. M. Ewing St. Charles.
Justices of the Peace E. P. Stewart Pennington Gap.
G.V. Sage !...Dot.
John Z. Newman Pennington Gap.
YOAKUM STATION MAGISTERIAL DISTRICT.
Constable E. C Clark Keokee.
Supervisor E. M. Gilbert: Dryden.
Overseer of the Poor J.J. Gunn Dryden.
Justices of the Peace F. M. Clarkston Olinger.
T. L. Page Keokee.
J.N.Kelly Dryden.
Board of Health.
Dr. P. D. Pence, Secretary St. Charles.
Dr. D. E. Pierce Rose Hill.
Dr. S. E. Shelburne Dot.
Loudoun County.
Formed in 1757 from Fairfax County.
POPULATION.
1790—18,962 1830-21,939 1880—23,634
1800—20,523 1840-20,421 1890—23,274
1810—21,338 1850—22,079 1900—21,948
1820—22,702 1860-21,774 1910—21,167
1870—20,929
TERMS OF CIRCUIT COURT.
Second Monday in February, April, June, August, October, and December.
Judge Geo. Latham Fletcher Warrenton.
Clerk B. W. Franklin Lee3burg.
Commonwealth's Attorney Cecil Connor Leesburg.
Sheriff T. W. Edwards Leesburg.
Treasurer A. B. Richard Leesburg.
Surveyor
Coroner W. C. Orr Leesburg.
Superintendent of the Poor Harrison Monroe Round Hill.
Superintendent of Schools O. L. Emerick Round HilL
Commissioners of Revenue :
Leesburg District •. . .Joseph E. Wright Leesburg.
Broad Run District A. P. Megeath Leesburg.
Mercer District W. C. Benton Middleburg
Mt. Gilead District W. R. Newton Round Hill.
Jefferson District J. T. Marshall Hillsboro.
Lovettsvilk District G. Hampton Virts Lovettsville.
Digitized by VjOOQIC
208. REPORT OF THE
District Officers^
LEESBURG MAGISTERIAL DISTRICT.
Constable
Supervisor M. H. Whitmore Leesburg.
Overseer of the Poor B. P. Forsythe Leesburg.
Justices of the Peace C. H. Shipman Leesburg.
A. M. Chichester, Jr Leesburg.
J. H. Shumate Leesburg.
BROAD RUN MAGISTERIAL DISTRICT.
Constable ^
Supervisor P. D. Sowers Areola.
Overseer of the Poor J. L. Maddox Aldie.
Justices of the Peace S. E. Edwards Sterling.
R. R. Newland Sterling.
C. L. Zoll Ashburn.
MERCER MAGISTERIAL DISTRICT.
Constable
Supervisor George Fraiser Upperville.
Overseer of the Poor J. D. Hospital Bluemont.
Justices of the Peace John H. Smith Middleburg.
W. E. Tyler Aldie.
Harrison Monroe Round Hill.
MT. GILEAD MAGISTERIAL DISTRICT.
Constable
Supervisor H. C. Rogers Hamilton.
Overseer of the Poor E. B. Milhollen Philomont.
Justices of the Peace J. A. Otley Lincoln.
Mason Throckmorton . . . Bluemont
S. K. Tyler Purcellville.
JEFFERSON MAGISTERIAL DISTRICT.
Constable v
Supervisor W. D. Thompson Hillsboro.
Overseer of the Poor C. L. Carpenter Hillsboro.
Justices of the Peace Jas. E. Graham Purcellville.
E. M. Hood Paeonian Springs.
LOVETTSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor R. G. Johnson Lovettsville.
Overseer of the Poor Sam'l L. Fry Lovettsville,
Justices of the Peace G. W. Blocker Harpers Ferry, W. Va.
A. C, Myers Taylorstown.
J. C Rust Lovettsville.
Digitized by VjOOQIC
/
SECRETARY OF THE COMMONWEALTH
Board of Health.
Dr. John A. Gibson, Secretary Leesburg.
Dr. H. G. Plaster Bluemont.
Dr. I. H. Thomas Aldie.
209
1700- 8,467
1800—11,892
1810-11,900
1820-13,746
Louisa County.
Formed in 1742 from Hanover County.
POPULATION.
1830-16,151
1840—15,433
1850-16,601
1860—16,701
1870—16^32
1880—18,942
1890—16,997
1900—16,517
1910—16,578
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge John Rutherfoord Richmond.
Clerk P. B. Porter Louisa.
Commonwealth's Attorney W. C. Bibb Louisa.
Sheriff A. M. Wash Apple Grove.
Treasurer J. Reid Wills. Louisa.
Surveyor John W. Nunn Louisa.
Coroner
Superintendent of the Poor R. E. Poore Louisa.
Superintendent of Schools Frank T. West Trevilians.
Commissioners of Revenue :
Courthouse District J. K. Dean Louisa.
Cuckoo and Jackson Dist . . .J. A. Duke Willowbrook.
Mineral District R. B. Winston Louisa, R. F. D. 3.
District Officers.
GREEN SPRINGS MAGISTERIAL DISTRICT.
Constable S. E. Wills Lindsay.
Supervisor Lee Rosson Trevilians.
Overseer of the Poor G. W. Crawford Trevilians.
Justices of the Peace W. F. Coleman Poin dexter.
F. R. Eubank Gordonsville.
J. W. McGehee Louisa, R. F. D. 5.
LOUISA COURTHOUSE MAGISTERIAL DISTRICT.
Constable
Supervisor J .S Purcell Louisa.
Digitized by VjOOQIC
210
REPORT OF THE
Overseer of the Poor .
Justices of the Peace.
R. A. Crawford Louisa.
W. J. Roberts Louisa.
G. D. M. Hunter Louisa.
R. S. Dickinson Louisa, R. F. D. 1.
J. R. Buck Bells Cross Roads.
Constable
Supervisor
Overseer of the Poor.
Justices of the Peace.
MINERAL MAGISTERIAL DISTRICT.
R. N. Talley Mineral.
H. W. Payne Mineral.
J. E. Smith Vigor.
J. C. Arnett Mineral.
E. D. Smith Mineral.
J. T. Brown, Sr Mineral.
Constable
Supervisor
Overseer of the Poor.
Justices of the Peace.
CUCKOO MAGISTERIAL DISTRICT.
Quinton Andes Fredericks Hall.
C. C. Turner Fredericks Hall.
E. L. Johnson
C. T. Jackson Apple Grove.
E. C. Tillotson Fredericks Hall.
JACKSON MAGISTERIAL DISTRICT.
Constable L V. Chick Bumpass.
Supervisor H. R. Terrell Buckner.
Overseer of the Poor Lewis F. Cocke Hopeful.
Justices of the Peace J. T. Werner Buckner.
John R. Noel Hopeful.
John S. Swift Bumpass.
Board of Health.
Dr. H. W. Porter, Secretary Louisa.
Dr. F. J. Kellam Mineral.
Dr. E. A. Terrell Fredericks Hall.
Lunenburg County.
Formed in 1746 from Brunswick County.
1790— 8,959
1800—10,381
1810-12,265
1820-10,662
POPULATION.
1830-11,957
1840-11,055
1850-11,692
1860—11,983
1870-10,403
1880—11,535
1890-11,372
1900—11,705
1910-12,780
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 211
TERMS OF CIRCUIT COURT.
Second Monday in April, June, and October, third Monday in January mhl
fourth Monday in February.
Judge William R. Barksdale Houston.
Clerk John L. Yates Lunenburg.
Commonwealth's Attorney N. S. Turnbull, Jr Victoria.
Sheriff A. B. Shackleton Victoria.
Treasurer C. C. Hatchett Rehoboth.
Surveyor S. J. Castle Kenbridge.
Coroner
Superintendent of the Poor L. P. Winn Victoria.
Superintendent of Schools A. B. Wilson Victoria.
Commissioners of Revenue :
First District H. C. Love Keys ville.
Second District R. E. Gee Kenbridge.
District Officers.
LEWISTON MAGISTERIAL DISTRICT.
Constable S. A. Wallace Kenbridge.
Supervisor W. H. Love Reedy.
Overseer of the Poor. .' J. L. Hurt Lunenburg.
Justice of the Peace J. W. Green Lunenburg.
/
REHOBOTH MAGISTERIAL DISTRICT.
Constable C^. C. St. John Rehoboth.
Supervisor W. T. Robertson Ontario.
Overseer of the Poor J. P. Finch Rehoboth.
Justices of the Peace J. D. Ward Ontario.
A. G. Towler Ontario.
J. H. Crenshaw Rehoboth.
PLEASANT GROVE MAGISTERIAL DISTRICT.
Constable J. M. Travis Keysville.
Supervisor A. B. Arvin Meherrin.
Overseer of the Poor J. M. Crymes Meherrin.
Justices of the Peace D. E. Crymes Meherrin.
J. C. Love Keysville.
M. B. Edwards Keysville.
brown's STORE MAGISTERIAL DISTRICT.
Constable
Supervisor J. A. Moore Kenbridge.
Overseer of the Poor D. B. Bridgef orth Kenbridge.
Justices of the Peace J. T. Tisdale Kenbridge.
L.O.Hudson Dund?is.
C F. Blackwell Kenbiidge.
Digitized by VjOOQ IC
212
REPORT OF THE
LOCHLEVEN MAGISTERIAL DISTRICT.
ConstableT N. W. Nolley Dundas.
Supervisor W. C Neblett Kenbridge.
Overseer of the Poor T. A. Hite Hollydale.
Justices of the Peace R. L. Hite Nebletts.
T.L. Hite Hollydale.
W. F. Bacon Eans X Roads.
COLUMBIAN GROVE MAGISTERIAL DISTRICT.
Constable R. T. Hazlewood Bagleys Mill.
Supervisor J. I. Ragsdale Kenbridge.
Overseer of the Poor C. F. Moore Kenbridge.
Justices of the Peace R. W. Doyle Kenbridge.
R. L. Bagley Gary.
L. A. Bell Kenbridge.
PLYMOUTH MAGISTERIAL DISTRICT.
Constable
Supervisor Jas. T. Waddill Victoria.
Overseer of the Poor S. L. Wilkins Victoria.
Justices of the Peace H. T. Faison Victoria.
J. R. Hawthorne Victoria.
J. S. Moore Victoria.
. Board of Health.
Dr. E. L. Kendig Victoria.
Dr. W. D. Kendig, Secretary Kenbridge.
Madison County.
Formed in 1792 from Culpeper County,
1790-
1800—8,322
1810—8,381
1820-8,490
POPULATION.
1830-9,326
1840-8,107
1850-9,331
1860—8,854
1870—8,670
1880-10,562
1890—10,225
1900—10,216
1910-10,055
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge John W. Fishburne Charlottesville.
Clerk G. H. Taylor Madison.
Commonwealth's Attorney N. G. Payne Madison.
Sheriff T. J. Twyman Locust Dale.
Treasurer D. J. Crigler Madison.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 213
Surveyor T. A. Chapman Criglersville.
Coroner
Superintendent of the Poor C. B. Walker Criglersville.
Superintendent of Schools J. N. Miller Haywood.
Commissioners of Revenue :
Robertson District A. W. Berry Criglersville.
Rapid Ann EHstrict O. J. Collins Graves Mill.
District Officers.
RAPID ANN MAGISTERIAL DISTRICT.
Constable
Supervisor T. A. Jarrell Graves Mill.
Overseer of the Poor J. H. Garth Madison.
Justices of the Peace
ROBERTSON MAGISTERIAL DISTRICT.
Constable
Supervisor Geo. E. Aylor Aylor.
Overseer of the Poor
Justices of the Peace John T. Brown Peola Mills.
J. L. Allen Criglersville.
J. T. Tanner Brightwood.
LOCUST DALE MAGISTERIAL DISTRICT.
Constable J. F. Layton Radiant.
Supervisor Jas. P. Bickers Winston, R. F. D.
Overseer of the Poor J. W, Twyman Radiant.
Justices of the Peace D. T. Tinsley Radiant.
W. A. Hawkins Rochelle.
O. L. Darnold Rochelle.
Board of Health.
Dr. J. N. Clore, Secretary Madison.
Dr. W. L. Early Wolftown.
Dr. E. W. Twyman Twyman's Mill.
Mathews County.
Formed in 1790 from Gloucester County.
POPULATION.
1790— no return. 1830—7,664 1880—7,501
1800-5,705 1840-7,442 1890—7,584
1810-4,227 1850^-6,714 1900-8,329
1820-6,920 1860—7,091 1910-8,922
1870-6,200
Digitized by VjOOQIC
214 REPORT OF THE
TERMS OF CIRCUIT COURT.
Third Monday in January, March, May, July, September, and November.
Judge Claggett B. Jones Bruington.
Clerk .\ W. B. Smith Mathews.
Commonwealth's Attorney J. Boyd Sears Mathews.
Sheriff A. E; Thurston Mathews.
Treasurer G. E. T. Layne Port Haywood.
Surveyor S. J. Foster Susan.
Coroner CM. Raines Bohannon.
Superintendent of the Poor Robert F. Hudgins Fitchetts.
Superintendent of Schools Geo. W. Anderton Saluda.
Commissioner of Revenue R. Silas Morgan New Point.
District Officers.
CHESAPEAKE MAGISTERIAL DISTRICT.
Constable
Supervisor Thos. D. Hudgins, Ch'n. . Port Haywood.
Overseer of the Poor
Justice of the Peace
WESTVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor G. S. Marchant Mathews.
Overseer of the Poor
Justices of the Peace W. H. Miller Mathews.
W. P. Jones North.
PIANKITANK MAGISTERIAL DISTRICT.
Constable
Supervisor T. C. Edwards Cobbs Creek.
Overseer of the Poor
Justice of the Peace. S. W. Ingram Hudgins.
Board of Health.
Dr. J. W. D. Haynes Cobbs Creek.
Dr. C. C White, Secretary Mathews C. H.
Dr. C. M. Rains Bohannon.
Mecklenburg County.
Formed in 1764 from Lunenburg County.
POPULATION.
1790—14,733 1830—20,477 1880—24,610
1800—16,003 1840-20,724 1890—25,359
1810-18,453 1850-20,630 1900—25,551
1820—19,786 1860—20,096 1910-28,956
1870-21,318
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 215
TERMS OF CIRCUIT COURT.
Third Monday in February, ApfU, June, August, October, and December.
Judge William R. Barksdale. . . . Houston.
Clerk H. F. Hutcheson Boydton.
Commonwealth's Attorney C. T. Baskervill Boydton.
Sheriff W. R. Beales Boydton.
Treasurer H. N. Beales Boydton.
Surveyor S. T. Moore Radcliffe.
Coroner
Superintendent of the Poor J. E. Evans Boydton.
Superintendent of Schools C. B. Green Boydton.
Commissioners of Revenue :
District No. 1 *H. E. Coleman Boydton.
District No. 2 J. S. Montgomery LaCrosse.
District Officers.
BOYDTON MAGISTERIAL DISTRICT.
Constable
Supervisor R. E. Walker Boydton.
Overseer of the Poor
Justices of the Peace J. E. Winckler Phillis.
J. W. Dugger Boydton.
\V.*T. Jones Boydton.
BUCKHORN MAGISTERIAL DISTRICT.
Constable G. R. Olmstead North View.
Supervisor C. R. Dunn Baskerville.
Overseer of the Poor
Justices of the Peace C. M. Gordon Baskerville..
H. W. Nash Wightman.
BLUESTONE MAGISTERIAL DISTRICT.
Constable *
Supervisor R. L. Thomason Skipwith.
Overseer of the Poor
Justices of the Peace R. H. Gregory Jeffress.
J. D. Hamilton Skipwith.
CHASE CITY MAGISTERIAL DISTRICT.
Constable .^ L. T. Elliott Chase City.
Supervisor Lucius Gregory Chase City.
Overseer of the Poor
Digitized by VjOOQIC
216 REPORT OF THE
Justices of the Peace J. W. Roberts Chase City.
J. J. Smithson Chase City.
C. E. Geoghegan Chase City.
CLARKSVILLE MAGISTERIAL DISTRICT.
Constable T. C. Talley Clarksville.
Supervisor S. G. Chandler Buffalo Junction.
Overseer of the Poor
Justices of the Peace J. W. Rhodes Clarksville.
T. B. Nelson Nelson.
T. L. Sizemore Soudan.
SOUTH HILL MAGISTERIAL DISTRICT.
Constable T. E. Smith South Hill.
Supervisor N. G. Smith South Hill.
Overseer of the Poor
Justice of the Peace
LACROSSE MAGISTERIAL DISTRICT.
Constable
Supervisor A. O. Bracey Bracey.
Overseer of the Poor
Justices of the Peace H. V. Taylor Black Ridge.
J. C. Sims ....'. La Crosse.
PALMER SPRINGS MAGISTERIAL DISTRICT.
Constable
Supervisor L. J. Peoples, Ch'n Townesville, N. C.
Overseer of the Poor
Justices of the Peace N. A. Coleman Gold Leaf.
C. S. Newell Goodes Ferry.
B. F. Knolt Clarksville.
Board of Health.
Dr. H. L. Burw^ell, Secretary •. Chase City.
Dr. T. B. Smith Bracey.
Dr. G. H. Carter Boydton.
Middlesex County.
Formed in 1675 from Lancaster County.
POPULATION.
1790_4,140 1830-4,122 1880-6,252
1800—4,203 1840—4,392 1890—7,458
1810-4,414 1850—4,394 ' 1900—8,220
1820-4,057 4860—4,364 1910^-8,852
1870-4,981
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 217
TERMS OF CIRCUIT COURT,
Tuesday after ^fourth Monday in January, March, May, July, September, and
y November.
Judge : Claggett B. Jones Bruington.
Clerk Clarence W. Eastman . . . Saluda.
Commonwealth's Attorney Lewis Jones Urbanna.
SheriflF R. B. Segar Saluda.
Treasurer W. W. Pitt Locust Hill.
Surveyor W. H. Stiff Bushy.
Coroner
Superintendent of the Poor J. H. Bray Warner.
Superintendent of Schools G. G. Anderton Saluda.
Commissioner of Revenue J. W. Stiff. Locklies.
District Officers.
JAMAICA MAGISTERIAL DISTRICT.
Constable
Supervisor W. B. Covington Streets.
Overseer of the Poor
Justices of the Peace H. L. Carleton Laneview.
M. T. Dunn Church View.
E. C. Percifull Nesting.
SALUDA MAGISTERIAL DISTRICT.
Constable
Supervisor Ashby L. Jones Urbanna.
Overseer of the Poor
Justices of the Peace J. W. Harwood ^Saluda.
J. S. Chandler Urbanna.
J.H. Didlake Marl.
PINETOP MAGISTERIAL DISTRICT.
Constjible W. B. French Lot.
Supervisor F. E. Topping Amburg.
Overseer of the Poor J. W. Mears .Syringa.
Justices of the Peace F. W. Scott Delta ville. "
A. W. Stiff Wake.
J. W. Bennet Nohead.
Board of Health.
Dr. Horace Hoskins, Secretary Saluda.
Dr. William R. Gwathmey Rurak.
Dr. A. B. Evans Church View.
Digitized by VjOOQIC
218 REPORT OF THE
Montgomery County.
Formed in 1776 from Fincastle County.
POPULATION.
1790— no return. 1830—12.306 1880-16,693
1800—9,044 1840- 7,405 1890-17,742
1810-8,409 1850- 8,359 1900—15,852
1820-^,733 1860-10.617 1910-17,268
1870-12,556
TERMS OF CIRCUIT COURT.
First day of February, May, July, October, and December.
Judge W. W. Moffett Roanoke.
Clerk Archer P. Johnson Christiansburg.
Commonwealth's Attorney R. I. Roop Christiansburg.
Sheriff C. L. Hutton Blacksburg.
Treasurer Chas. W. Surface Christiansburg.
Surveyor W. F. Wall Blacksburg.
Coroner W. W. Rangeley Christiansburg.
Superintendent of the Poor S. W. Scaggs Cambria.
Superintendent of Schools J. B. Lucas Blacksburg.
Commissioners of Revenue :
District No. 1 H. C. Akers Alleghany Springs.
District No. 2 R. L. Olinger Blacksburg, R. F. D. 2.
District Officers.
CHRISTIANSBURG MAGISTERIAL DISTRICT.
Constable D. M. Sumner Christiansburg.
Supervisor H. A. Williams Christiansburg.
Overseer of the Poor J: W. Williams Christiansburg.
Justices of the Peace William C. Flagg Christiansburg.
H. Harman Vicar Switch.
S. N. Garland Rogers.
B. D. Johnson Cambria.
AUBURN MAGISTERIAL DISTRICT.
Constable Wade H. Akers Riner.
Supervisor D. K. Lucas East Radford, R. F. D.
Overseer of the Poor James Simmons Riner.
Justices of the Peace J. F. Burton Cambria, R. 1.
T. H.Smith Riner.
F. Whitlock Riner, R. F. D.
S. E. Bowers Barham.
S. A. Scott Riner.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 219
BLACKSBURG MAGISTERIAL DISTRICT.
Constable C. S. Clemens Blacksburg, R. 2.
Supervisor Cris L. Price ^ . . . . Blacksburg.
Overseer of the Poor J. L. Atkins Blacksburg.
Justices of the Peace G. C. Otey Blacksburg, R. F. D. 2.
W. R. Stanger Blacksburg.
W. E. Smith Blacksburg, R. F. D. 1.
ALLEGHANY MAGISTERIAL DISTRICT.
Constable R. H. Graham Shawsville.
Supervisor M. C. Thomas Alleghany Springs.
Overseer of the Poor William D. Ross Alleghany Springs.
Justices of the Peace W. M. Ellis Shawsville.
E. M.Wells Elliston.
Joseph Smith . .-r Ironto.
Board of Health.
Dr. W. H. Edmundson, Secretary Christiansburg.
Dr. H. B. Pack Blacksburg.
Dr. W. W. Rangeley Christiansburg.
Nansemond County.
Formed in March, 1645, by change of name of Upper Norfolk County to
County of Nansimum and first appears as NansemoHd in 1705.
POPULATION.
1790^ 9,010 1830-10,784 1880—15,903
1800-11,027 1840—10,795 1890—19,692
1810-10,324 1850-12,283 1900-23,078
1820-10.494 1860-13,693 1910-26,886
1870—11,576
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, and October.
Judge James L. McLemore Suffolk.
Clerk Geo. E. Bunting Suffolk.
Commonwealth's Attorney S. E. Everett Suffolk.
Sheriff E. E. Wagner Suffolk.
Treasurer Caleb F. Fulgham Suffolk.
Surveyor
Coroner
Superintendent of the Poor W. H. Holland Suffolk.
Superintendent of Schools P. S. Blandford Suffolk.
Commissioners of Revenue :
District No. 1 R. C. Norflett Holland, R. F. D.
District No. 2 R. H. Beamon Beamon.
Digitized by VjOOQIC
220 REPORT OF THE
District Officers.
HOLY NECK MAGISTERIAL DISTRICT.
Constables J. M. Read Elwood.
S. P. Whitfield Holland.
Supervisor E. T. Holland Holland, R. F. D.
Overseer of the Poor C. L. Rawles Holland.
Justices of the Peace J. V. Hare Holland, R. F. D.
W. F. Daughtrey Elwood.
G. A. Piland Holland, R. F. D.
CYPRESS MAGISTERIAL DISTRICT.
Constable Cyrus Brinkley Cypress Chapel.
Supervisor F. E. Parker Cypress Chapel.
Overseer of the Poor L. A. Rogers Suffolk, R. F. D.
Justices of the Peace A. J. Rountree Cypress Chapel.
E. B. Harrell Whaleyville.
T. V. Arthur Whaleyville, R. F. D.
CHUCKATUCK MAGISTERIAL DISTRICT.
Constable
Supervisor W. C. Moore Chuckatuck.
Overseer of the Poor S. H. Simons Suffolk, R. F. D.
Justices of the Peace Jno. B. Archer Myrtle.
N. T. Gray Suffolk.
C. F. Pinner Chuckatuck.
SLEEPY HOLE MAGISTERIAL DISTRICT.
Constable J- J- S. Branch Deans.
Supervisor L. A. Deans Churchland.
Overseer of the Poor
Justices of the Peace M.J. Kilby Churchland.
J. E. Jordan Driver.
Board of Health.
Dr. L. L. Eley Crittenden.
Dr. A. T. Sheffield Holland.
Dr. C. J. Riddick, Secretary Suffolk.
Nebon County.
Formed in 1807 from Amherst County.
POPULATION.
1790— 1830—11,354 1880—16.536
1800— 1840—12,287 1890—15,336
. 1810— 9,684 1850—12,758 1900-16,075
1820-10,137 1860—13,015 1910-16,821
1870—13,898
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 221
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, July, September, and November.
Judge Bennett T. Gordon Lovingston.
Clerk C. W. Embrey Lovingston.
Commonwealth's Attorney S. B. Whitehead Lovingston.
Sheriff W. H. Wheeler Elmington.
Treasurer John T. Fitzpatrick Lovingston.
Surveyor S. E. Saunders Roseland.
Coroner
Superintendent of the Poor Geo. W. Dameron Greenfield.
Superintendent of Schools B. M. Wailes Schuyler.
Commissioners of Revenue :
Lovingston District T. H. McGinnis Shipman.
Massies Mill District W. H. Parrish Roseland.
District Officers.
LOVINGSTON MAGISTERIAL DISTRICT.
Constable F. H. W^ooten Shipman.
Supervisor W. M. Tunstall Lovingston.
Overseer of the Poor
Justices of the Peace J. T. Brent Tye River.
George W. Cabell Shipman.
MASSIES MILL MAGISTERIAL DISTRICT.
Constable
Supervisor G. H. Whitehead Roseland.
Overseer of the Poor
Justices of the Peace J. R. Fitzgerald Nash.
W. B. Campbell Montebello.
ROCKFISH MAGISTERIAL DISTRICT.
Constable A. G. Pamplin Schuyler.
Supervisor N. W. Coleman Nellys Ford.
Overseer of the Poor L. S. Farrar Rockfish.
Justices of the Peace O. H. Fitzpatrick Adial.
A. L. Wray Schuyler.
W. H. Thurmond Faber.
Board of Health.
Dr. Fred N. Horsley, Secretary Lovingston.
Dr. J. C. Everett Nellys Ford.
Dr. W. D. Meeks Massies Mill.
Digitized by VjOOQIC
222
1790-6,239
1800-6,363
1810—6,478
1820-6,630
REPORT OF THE
New Kent Comity.
Formed in 1654 front York County.
POPULATION.
1830-^,458
1840-6,230
1850-6.064
1860—5,884
1870-4,381
1880—5,515
1890—5,511
1900-4.865
1910—4.682
TERMS OF CIRCUIT COURT.
Fourth Tuesday in January, March, May, July, September, and November,
Judge D. G. Tyler Sturgeon Point.
Clerk T. N. Harris New Kent
Commonwealth's Attorney Manly H. Barnes Providence Forge.
Sheriff E. F. Gill Providence Forge.
Treasurer Geo. E. Fisher Quinton.
Surveyor O. M. Chandler , New Kent C. H.
Coroner
Superintendent of the Poor Mrs. John G. Smith Tunstalls.
Superintendent of Schools Alvin C. Cooper Toano.
Commissioner of Revenue Geo. H. Sweet White House.
District Officers.
BLACK CREEK MAGISTERIAL DISTRICT.
Constable
Supervisor R. T. Southall Quinton.
Overseer of the Poor
Justice of the Peace C. C. Tunstall Tunstalls.
ST. Peter's magisterial district.
Constable
Supervisor A. D. McKay Tunstalls.
Overseer of the Poor
Justice of the Peace Geo. Potts Providence Forge.
CUMBERLAND MAGISTERIAL DISTRICT.
Constable
Supervisor R. E. Mountcastle. .
Overseer of the Poor
Justices of the Peace J. R. Vaiden New Kent.
J. B. Richardson Providence Forge.
. Providence Forge.
WEIR CREEK MAGISTERIAL DISTRICT.
Constable
Supervisor Dr. N. H. Johnson Barhamsville.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 223
Overseer of the Poor
Justice of the Peace R. L. Boswell Barhamsville.
Board of Health.
Dr. J. R. Parker, Secretary Providence Forge.
Dr. C. L. Bailey Quinton.
Dr. U. H. Johnson Barhamsville.
Norfolk County.
Formed in 1636 as New Norfolk County and in 1637 divided into Upper and
Lower Norfolk Counties. Lower Norfolk County divided in 1691 into
Princess Anne and Norfolk Counties.
POPULATION.
1790—14,524 1830—14,992 1880—58,657
1800—12,493 1840-27,592 1890—30,000
1810—13,679 1850—33,036 1900-50,780
1820—15,478 1860—36,227 1910-52.744
1870-46,702
TERMS OF CIRCUIT COURT.
First Monday in January, February, March, April, May, June. July, October,
November and December.
Judge C. W. Colman Portsmouth.
Clerk G. Tayloe Gwathmey Norfolk.
Commonwealth's Attorney A. B. Carney Norfolk.
Sheriff A. A. Wendell South Norfolk.
Treasiirer C. J. Duke Portsmouth.
Surveyor J. R. Kirk Portsmouth.
Coroner J. W. Abbitt Portsmouth.
Superintendent of the Poor J. E. Bunch Portsmouth.
Superintendent of Schools James Hurst Norfolk.
Commissioners of Revenue :
First District C. L. Gibson Portsmouth.
Second District A. C. Philpotts Portsmouth.
District Officers.
tanner's creek MAGISTERIAL DISTRICT.
/
Constable W. W. Carr Ocean View.
Supervisor C. J. Hayes Norfolk, R. F. D.
Overseer of the Poor W. F. Williams Pine Beach.
Justices of the Peace . ." J. S. Corrune
C. W. Rockafeller Norfolk, R. F. D.
Thos. B. Wright
Thos. V. Grook
Digitized by VjOOQIC
224 REPORT OF THE
WASHINGTON MAGISTERIAL DISTRICT.
Constable ' J. G. Griflfin South Norfolk.
Supervisor Thomas Black South Norfolk.
Overseer of the Poor
Justices of the Peace Geo. L. Hanbury South Norfolk.
H. J. Osmundson South Norfolk.
James W. Harrell Berkley.
J. A. Langhorne South Norfolk.
BUTTS ROAD MAGISTERIAL DISTRICT.
Constable J. D. Miles Hickory.
Supervisor J. C. Foreman Hickory.
Overseer of the Poor H. S. Spiers St. Brides.
Justice of the Peace J. H. Scott
PLEASANT GROVE MAGISTERIAL DISTRICT.
Constable Lee Billups Hickory.
Supervisor E. T. Humphries Hickory.
Overseer of the Poor H. L. Griffin Hickory.
Justices of the Peace W. E. Charlton
C.W.Bali Hickory.
D. E. Hostrander
DEEP CREEK MAGISTERIAL DISTRICT.
Constable G. F. Brown Deep Creek.
Supervisor Chas. Old
Overseer of the Poor M. A. Creekmore
Justices of the Peace R. F. Hackney Gilmerton.
M. E. Hillard Deep Creek.
G. W. Culpepper Gilmerton.
WESTERN BRANCH MAGISTERIAL DISTRICT.
Constable R. L. Dennis
Supervisor Jno. E. Rapelye
Overseer of the Poor H. M. Perkins Portsmouth.
Justices of the Peace A. C. Davis West Norfolk.
Jos. T. Duke Portsmouth.
Board of Health.
Dr. F. D. Wilson Norfolk.
Dr. J. W. Reid v. . .Ocean View.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 225
4 Northampton County.
Formed in 1634 as Accomac and changed to Northampton in 1842.
POPULATION.
1790-6,889 1830—8,641 1880— 9.151
1800_6,763 1840-7,715 1890—10.313
1810^7,474 1850-7,498 1900-13,770
1820-7,705 1860-7,832 1910—16,672
1870-8,046
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge James H. Fletcherjr Accomac.
Clerk Geo. T. Tyson Eastville.
Commonwealth's Attorney T. H. Nottingham Eastville.
SheriflF Charles M. Lankford Franktovvn.
Treasurer E. V. Downes Capeville.
Surveyor Geo. H. Badger Franktown.
Coroner
Superintendent of the Poor Geo. E. Roberts Machipongo.
Superintendent of Schools E. G. Tankard Franktown.
Commissioner of Revenue J. Pitts Wescott Nassawadox.
District Officers.
FRANKTOWN MAGISTERIAL DISTRICT.
Constable
Supervisor .James H. Ashby Exmore.
Overseer of the Poor
Justice of the Peace B. B. Fitchett Franktown.
EASTVILLE MAGISTFJRIAL DISTRICT.
Constable
Supervisor F. B. Bell Machipongo.
Overseer of the Poor H. C. Guy Eastville.
Justice of the Peace H. L. Upshur Eastville.
CAPEVILLE MAGISTERIAL DISTRICT.
Constable G. D. Kitchens Capeville.
Supervisor M. Smith Wilson Cheriton.
Overseer of the Poor
Justice of the Peace B. F. Toy Capeville.
Board of Health.
Dr. C. L. Nottingham, Secretary Cape Charles
Dr. G. Fred Floyd Bridgetown.
Dr. Griffin W. Holland Eastville.
Digitized by VjOOQIC
226 REPORT OF THE
Northumberland County. ^
Formed in 1648 from York County.
POPULATION.
1790—9,163 1830—7,953 ^ 1880— 7,929
1800—7,803 1840—7,924 1890— 7,885
1810-8,308 1850—7,346 1900— 9,846
1820-8.016 1860—7,531 191,0—10,777
1870-6,863
TERMS OF CIRCUIT COURT.
Second Monday in February, April, June, August, October, and December,
Judge Jos. W. Chinn Warsaw.
Clerk R. S. Brent Heathsville.
Commonwealth's Attorney C. S. Towles Reedville.
Sheriff Lindsey W. Headley Callao.
Treasurer Carrol J. Rowe Heathsville.
Surveyor
Coroner
Superintendent of the Poor T. Dunaway Hogan Heathsville.
Superintendent of Schools Frank W. Lewis Morattico.
Commissioner of Revenue J. M. Omohundro Lilian.
District Officers.
LOTTSBURG MAGISTERIAL DISTRICT.
Constable
Supervisor R. E. Booker Lottsburg.
Overseer of the Poor
Justices of the Peace A. B. Gardner Lewisetta.
Ellicott B. Dawson Hyacinth.
E. W. Eichelberger
HEATHSVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor Howard A. Gill Avalon.
Overseer of the Poor R. A. Hall Heathsville.
Justices of the Peace A. K. Cralle Heathsville.
Jas. T. Beane Heathsville.
Marvin Gill
FAIRFIELD MAGISTERIAL DISTRICT.
Constable Wm. M. Haynie Fairport.
Supervisor C. A. Coppedge, Ch'n Lilian.
Overseer of the Poor
Justices of the Peace T. J. WiUiams Reedville.
W. D. Cockrell Blackwells.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
227
WICOMICO MAGISTERIAL DISTRICT.
Constable J. F, Downing Wicomico Church.
Supervisor Willie C. Blackwell Remo.
Overseer of the Poor
Justices of the Peace T. W. Christopher Wicomico Church.
E. Brown Browns Store.
Board of Health.
Dr. R. E. Booker, Secretary Lottsburg.
Dr. J. A. Rice Heathsville.
Dr. L. E. Cockrell Reedsville.
Nottoway County.
Formed in 1788 from Amelia County.
POPULATION.
1790— 1830-10,130
1800-9,401 1840— 9,719
1810—9,278 1850— 8,437
1820-9,658 1860- 8,836
1870- 9,291
1880—11,156
1890-11,582
1900—12,336
1910-13,462
TERMS OF CIRCUIT COURT.
First Monday in March, June, September and December.
Judge Robert G. Southall Amelia.
Clerk C. F. Deane Nottoway.
Commonwealth's Attorney H. E. Lee Crewe.
Sheriff R. L. Sullivan Blackstone.
Treasurer F. L. Overton Blackstone.
Surveyor
Coroner
Superintendent of the Poor L. B. Farley Blackstone.
Superintendent of Schools W. R. Wrigglesworth Blackstone.
Commissioners of Revenue R. D. Maben Blackstone.
J. L. Vaughan Crewe.
District Officers.
BELLEFONTE MAGISTERIAL DISTRICT.
Constable
Supervisor D. W. Perkins Blackstone.
Overseer of the Poor W. I. Jones Blackstone.
Justices of the Peace W. R. Jones Blackstone.
F. L. Tingley Wellville.
BLENDON MAGISTERIAL DISTRICT.
Constable
Supervisor A. W. Hammock Blackstone.
Digitized by VjOOQIC
228 REPORT OF THE
Overseer of the Poor G. W. Leath Crewe.
Justice of the Peace J. A. Walker Blackstone.
D.L.Bible Crewe.
WINNINGHAM MAGISTERIAL DISTRICT.
Constable T. T. Sydnor Crewe.
Supervisor T. B. Olivin Crewe.
Overseer of the Poor Peter Leneave Crewe.
Justices of the Peace W. H. Verser Crewe, R. F. D.
C W. Kincheloe Crewe.
HAYTOKAH MAGISTERIAL DISTRICT.
Constable J. W. Walker Burkeville.
Supervisor W. P. Bostick Burkeville.
Overseer of the Poor J. H. Fowlkes Jennings Ordinary.
Justices of the Peace M. A. Redf ord Burkeville.
O. S. Cabaniss Burkeville.
Board of Health.
Dr. H. C. Smith Crewe.
Dr. John H. Young Burkeville.
Dr. Arthur Hooks, Secretary Blackstone.
Orange County.
Formed in 1734 from Spotsylvania County.
POPULATION.
1790— 9,295 1830—14,637 1880—13,052
1800-11,449 1840- 9,125 1890-12,814
1810-12,323 1850-10,067 1900-12,571
1820-12,913 1860—10,851 1910—13,486
1870—10,396
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, July, September, and November.
Judge John Rutherf oord Richmond.
Clerk J. W. Browning Orange.
Commonwealth's Attorney Alex. T. Browning Orange.
Sheriff W. C. Bond Orange.
Treasurer O. B. Watson Orange.
Surveyor Keesee Brooking Somerset.
Coroner Dr. Lewis Holladay Orange.
Superintendent of the Poor W. V. Bowers Orange.
Superintendent of Schools Chas. P. Cowherd Gordonsville.
Commissioners of Revenue :
District No. 1 V. C. Brooking Orange.
District No. 2 J. W. Dulin .Mine Run.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 229
District Officers.
BARBOUR MAGISTERIAL DISTRICT.
Constable
Supervisor W. G. Buckner. Ch*n Somerset.
Overseer of the Poor W. R. Graves Eheart.
Justices of the Peace L. A. Eheart Eheart.
R. O. Eddins Somerset.
MADISON MAGISTERIAL DISTRICT.
Constable
Supervisor W. V. Bowers Madison Run.
Overseer of the Poor A. V. Houseworth Orange.
Justices of the Peace F. B. Perry Orange.
T. W. Ross Gordonsville.
Jas. E. Bibb Gordonsville.
TAYLOR MAGISTERIAL DISTRICT.
Constable
Supervisor G. E. Waugh Orange.
Overseer of the Poor Robt. G. Downer Daniels.
Justices of thePeace J. E. Young Unionville, R. F. D.
W. P. Sanders Nasons.
R. E. Graves Thorn Hill.
GORDON MAGISTERIAL DISTRICT.
Constable W. T. Herlock Roach Road.
Supervisor T. A. Almond Locust Grove.
Overseer of the Poor J. D. Quann Burr Hill.
Justices of the Peace J. S. Ashmore RoacTi Road.
W. H. Bowler Locust Grove.
A. B. Morris Burr Hill.
Board of Health.
Dr. Lewis Holladay, Secretary Orange.
Dr. J. T. Walker Barboursville.
Dr. A. P. Derby Monrovia.
Page County.
Formed in 1831 from Rockingham and Shenandoah Counties.
POPULATION.
1790— 1830- 1880- 9,965
1800— 1840-6,194 1890-13,092
1810— 1850—7,600 1900—13,794
1820— 1860-8,109 1910—14,147
1870-^,462
Digitized by VjOOQIC
230 REPORT OF THE
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, June, September, and November.
Judge T. N. Haas Harrisonburg.
Clerk Grover C. Miller Luray.
Commonwealth's Attorney Capt. R. S. Parks Luray.
Sheriff Edward L. Lucas Luray.
Treasurer Frederick T. Amiss Luray.
Surveyor L S. Comer Luray.
Coroner Dr. Virgil Hammer Luray.
Superintendent of the Poor William H. Rodgers Stanley.
Superintendent of Schools John H. Booton Luray.
Commissioner of Revenue F. S. Kibler Stanley.
District Officers.
SHENANDOAH IRON WORKS MAGISTERIAL DISTRICT.
Constable W.J. Steel Grove Hill.
Supervisor Geo. W. Strole of "S" Stanley.
Overseer of the Poor W. Oscar Housden Stanley.
Justices of the Peace H. C. Bickers Shenandoah.
W. S. Long Shenandoah.
R. D. Dovel : Stanley. .
MARKSVILLE DISTRICT.
Constable D. S. Offenbacker Stanley.
Supervisor Jacob R. Seakford Stanley.
Overseer of the Poor R. J. Good Luray.
Justices of the Peacf J. H. Cave Stanley.
L H. Cave Stanley.
R. L. Taylor Stanley.
LURAY MAGISTERIAL DISTRICT.
Constable J. V. Renalds Luray.
Supervisor C. E. Musselman Luray.
Overseer of the Poor J. G. Foster Luray.
Justices of the Peace H. F. Fox Luray.
J. A. Hammer Luray.
W. A. Richard Luray.
SPRINGFIELD MAGISTKKIAL DISTRICT.
Constable W. D. Judd Kimball.
Supervisor H.J. Good Luray.
Overseer of the Poor W. A. Guest Riley ville.
Justices of the Peace H. W. Cliscr Kimball.
Frank P'oster Rileyville.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
231
Board of Health.
Dr. Virgil Hammer Luray.
Dr. W. A. Koontz Grove Hill.
Dr. J. B. Brumback Luray.
Patrick County.
Formed in 1791 from Henry County.
POPULATION.
1790- 1830— 7.395
1800—4,331 1840— 8,032
1810-4,695 1850— 9,609
1820—5,098 1860- 9,359
1870—10,161
1880—12,833
1890—14.147
1900—15,403
1910^17,195
TERMS OP CIRCUIT COURT.
First Monday in March, June, September, and December.
Judge E. J. Harvey Stuart.
Clerk J. S. Taylor Stuart.
Commonwealth's Attorney R. E. Woolwine Stuart.
Sheriflf .J. W. Staples Stuart.
Treasurer H. M. Moir Stuart.
Surveyor J. H. Dillon Stuart.
Coroner L. C. Dickerson Stuart.
Superintendent of the Pooor W. T. Fulcher Stuart.
Superintendent of Schools J. F. Reynolds Stuart.
Commissioners of Revenue :
Mayo River District
Dan River District
..L.I. Gilbert Stuart.
..CO. Hanby Stuart.
Smith River District W. R. Pilson Buffalo Ridge.
District Officers.
MAYO RIVER MAGISTERIAL DISTRICT.
Constables S. H. West Stuart.
B.P.Phillips Stuart.
Supervisor J. H. Tuder Critz.
Overseer of the Poor R. L. Tilley Shuff.
Justices of the Peace W. R. Gunter Stuart.
R.M.Wood Shuff.
J. T. Smith Stuart.
Constable.
DAN RIVER MAGISTERIAL DISTRICT.
W. R. Powell Claudville.
H. C. Light Stuart.
Digitized by VjOOQIC
232 REPORT OF THE
Supervisor R. A. Arrington Claudville.
Overseer of the Poor D. L. Branch Stuart.
Justices of the Peace W. R. Burge Claudville.
J. W. Weatherman Carters Hill.
Thos. S. Terry Mayberry.
SMITH RIVER MAGISTERIAL DISTRICT.
Constable J. F. Morrison Stuart.
J. A. Cochran Woolv^rine.
Supervisor J. B. Connor Buffalo Ridge.
Overseer of the Poor W. L. Bouldin Elamsville.
Justices of the Peace W. M. Underwood Woolwine.
S. J. Pilson Sluart.
F. H. Helm Meadows of Dan.
Board of Health.
Dr. A. C. Lancaster Fayerdale.
Dr. R. S. Martin, Secretary Stuart.
Dr. W. C. Akers Stuart.
Pittsylvania County.
Formed in 1767 from Halifax County.
POPULATION.
1790—11,579 1830—26,034 1880—52,529
1800—12,697 1840—26,398 1890—50,941
1810-17,172 1850-28,796 ' 1900—46,894
1820-21,323 1860—32,104 1910—50,709
1870—31,343
TERMS OF CIRCUIT COURT.
rhird Monday in jQnuary, March, May, July, September, and November.
Judge Hughes Dillard Chatham.
Clerk S. S. Hurt Chatham.
Commonwealth's Attorney J. T. Clement Chatham.
Sheriff J. A. Hodnett Chatham.
Treasurer Henry G. Bennett Chatham.
Surveyor W. L. Davis Chatham.
Coroner
Superintendent of the Poor George A. Nuckols Chatham, R. F. D.
Superintendent of Schools O. P. Ramsey Chatham.
Commissioners of Revenue :
First District James H. Oakes Cascade, R. F. D.
Second District C. R. Giles Dry Fork.
Third District S. F. Brown Jeven
Fourth District Perry B. Rover Toches.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 233
District Officers.
BANNISTER MAGISTERIAL DISTRICT.
Constable R. M. Lewis, Jr Java, R. F. D.
Supervisor G. C. Adams Java, R. F. D.
Justices of the Peace Jno. A. Smith Java, R. F. D.
N. E. Witcher Java, R. F. D.
S. W. Atkinson Java, R. F. D.
CALLANDS MAGISTERIAL DISTRICT.
Constable J. C. Austin Callands.
Supervisor W. T. Morrison Callands.
Overseer of the Poor J. D. Turner Callands.
Justices of the Peace H. A. Reynolds Callands.
B. P. Gilbert Chatham, R. F. D.
John A. Davis Museville.
CHATHAM MAGISTERIAL DISTRICT.
Constable*. W. E. Tarpley Chatham.
Supervisor J. J. Whitehead Chatham. R. F. D.
Overseer of the Poor J. B. Mitchell Chatham.
Justices of the Peace R. C. Collie Chatham.
D.E.Webb Gretna.
DAN RIVER MAGISTERIAL DISTRICT.
Constable E. L. Strickland Keeling.
Supervisor S. T. Bradley Danville, k. t, D.2.
Overseer of the Poor *
Justices of the Peace C. F. Lovelace Witt, R. F. D.
Jno. W. Easley Ringgold.
PIGG RIVER MAGISTERIAL DISTRICT.
Constable H. D. Shelets Toshes.
Supervisor D. T. Rover Toshes, R. F. D.
Overseer of the Poor ,G. W. Linthicum Whittles Depot.
Justices of the Peace John E. Myers Toshes.
W. D. Hedrick Sandy Level.
Wade H. Ramsey. : Gretna, R. F. D,
TOi^
STAUNTON RIVER MAGISTERIAL DISTRICT.
Constable T. K. Pugh Sycamore.
Supervisor C. A. Thompson Long Island.
Overseer of the Poor T. J. Mays Sycamore.
Justices of the Peace E. D. Worsham Level Run.
L. T. Jacobs Hurt, R. F. D.
E. J. Mervicks Sycamore, R. F. D.
Digitized by VjOOQIC
234 REPORT OF THE
TUNSTALL MAGISTERIAL DISTRICT.
Constable W. A. Thomas Danville, R. F. D.
Supervisor E. T. Moorefield Danville, R. F. D. 1.
Overseer of the Poor Jno. T. Wells Whitmell.
Justices of the Peace. R. S. Fitts Schoolfield.
F. S. Smith Cascade.
Board of Health.
Dr. R. M. Shelton Keeling.
Dr. R. T. Ramsey Elba.
Dr. C. D. Bennett, Secretary Chatham.
Powhatan County.
Formed in 1777 from Cumberland County.
POPULATION.
1790—6,822 1830-8,517 1880—7.817 *
1800—7,779 1840—7,924 1890-6,791
1810-^,073 1850-^,178 1900—6,824
1820—8,292 1860—8,392 1910—6,909
1870—7,817
TERMS OF CIRCUIT COURT.
Tuesday after fourth Monday in February, May, July, and October,
Judge R. G. Southall Amelia C. H.
Clerk James A. Tillman, Jr Powhatan.
Commonwealth's Attorney Milton P. Bonifant Powhatan.
Sheriff E. A. Baugh Belona.
Treasurer M. F. Swann Michaux.
Surveyor W. A. Brown Qayville.
Coroner E. L. Tompkins Fine Creek Mills.
Superintendent of the Poor
Superintendent of Schools J. W. Reynolds Powhatan.
Commissioner of Revenue ..... H. VV. Goode Powhatan.
District Officers.
HUGKNOT MAGISTERIAL DISTRICT.
Constable J. L. Reed Clayville.
Supervisor E. L. Tompkins Fine Creek Mills.
Overseer of the Poor J. B. Win free Clayville
Justices of the Peace F. C. Nicholls Lilburn.
F. J. Rudd Clayville.
J. B.Winfree Clayville.
Daniel Jeney Fine Creek Mills.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 235
SPENCER MAGISTERIAL DISTRICT.
Constable H. H. Nicholls Powhatan.
Supervisor R. D. Tucker, Ch'n Powhatan.
Overseer of the Poor J. M. Webb Clayville.
Justices of the Peace J. T. Crump Powhatan.
P. S. Webb Clayville.
W. T. Williams Fine Creek Mills.
MACON MAGISTERIAL DISTRICT.
Constable T. H. Gills Tobaccoville.
Supervisor W. T. Rudd Belona.
Overseer of the Poor R. J. Hobson Mohemanco. )
Justices of the Peace A. T. Taylor Rock Castle.
A. A. Rudd Belona.
Geo. W. Coleman Ballsville.
Board of Health.
Dr. E. L. Tompkins, Secretary Fine Creek Mills.
Dr. J. S. Henning Jefferson.
Dr. J. E. Tilman Provost.
Prince Edward County.
Formed in 1753 from Amelia County.
POPULATION.
1790— 8,100 1830-14,107 1880-14,668
1800-10,961 1840—14,069 1890—14,694
1810-12,409 1850—11,857 1900—15,045
1820—12,577 1860-11,844 1910-14,266
1870—12,044
TERMS OF CIRCUIT COURT.
Tuesday after third Monday in January, May, July, September, and November,
Judge George J. Hundley Farmville.
Clerk Horace Adams Farmville.
Commonwealth's Attorney A. D. Watkins Farmville.
Sheriff T. H. Bruce Rice.
Treasurer S. W. Watkins Farmville.
Surveyor J. W. Overton Farmville.
Coroner Paulus A. Irving Farmville.
Superintendent of the Poor F. C. Wilson Farmville.
Superintendent of Schools T. J. Mcllwaine Hampden Sidney.
Commissioner of Revenue E. L. Dupuy Worsham.
Digitized by VjOOQIC
236 REPORT OF THE
District Officers.
BUFFALO MAGISTERIAL DISTRICT.
Constable
Supervisor W. W. Swan Prospect.
Overseer of the Poor R. A. Davis Prospect.
Justices of the Peace J. H. Whitehead Darlington Heights.
J. S. Moore Prospect.
W. B. Binf ord Prospect.
HAMPTON MAGISTERIAL DISTRICT.
Constable
Supervisor W. A. McCraw Darlington Heights.
Overseer of the Poor P. L. Barksdale Darlington Heights.
Justices of the Peace B. A. Rodgers Hampden Sidney.
J. M. Carter Darlington Heights.
FARMVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor J. Ashby Armistead Farmville.
Overseer of the Poor
Justices of the Peace E. W. Wall Farmville.
E. W. Sanford Farmville.
R. W. Noel Farmville.
LEIGH MAGISTERIAL DISTRICT.
Constable E. L. Nunnally Meherrin.
Supervisor F. H. KaufFman Meherrin.
Overseer of the Poor J. W. Palmer Green Bay.
Justices of the Peace J. E. Figg Meherrin.
C. J. Shelburne Green Ba>
T. Y. Price Green Bay.
LOCKETT MAGISTERIAL DISTRICT.
Constable J. M. Mottley Rice.
Supervisor Jas. T. Clark Farmville.
Overseer of the Poor J. S. Bradshaw Rice.
Justices of the Peace W. D. Mason Rice.
B.J. Olgers. Rice.
J. E. Hubbard Rice.
Board of Health.
Dr. J. D. Terry, Secretary Rice Depot.
Dr. W. E. Anderson Farmville.
Dr. Jos. F. Alsop Prospect.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 237
Prince George County.
Formed in 1702 from Charles City County.
POPULATION.
1790-8,173 1830-6,367 1880-10,054
1800—7,425 1840-7,175 1890— 7,782
1810-^,050 1850-7,596 190O- 7,752
1820-8,030 1860-^,411 1910— 7,848
187(>_7,820
TERMS OF CIRCUIT COURT.
Third Tuesday in January, May, November, and July sixth.
Judge Jesse F. West Waverly.
Clerk W. D. Temple Prince George.
Commonwealth's Attorney Timothy Rives Petersburg, R. F. D. 2.
Sheriff W. E. Boisseau Prince George.
Treasurer R. C. Burrow Disputanta.
Coroner James H. Hargrave Prince George.
Superintendent of the Poor F. A. Epps Disputanta.
Superintendent of Schools A. B. Bristow Hopewell.
Commissioner of Revenue O. B. Baily Prince George.
District Officers.
TEMPLETON MAGISTERIAL DISTRICT.
Constable Clarance B. Harwell Carson.
Supervisor W. B. Daniel, Ch'n Disputanta.
Overseer of the Poor W. C. Ally Disputanta.
Justices of the Peace > J. H. Birdsong Petersburg, R. F. D.
G. S. Creasy Carson.
W. W. Thweatt Carson.
RIVES MAGISTERIAL DISTRICT.
Constable John R. Wood. Petersburg, K. r\ D. 2.
Supervisor Jos. Wagner New Bohemia.
Overseer of the Poor
Justices of the Peace J. W. Rodgers Petersburg, R. F. D. 2.
Robert Burchett Petersburg, R. F. D. 2.
BLAND MAGISTERIAL DISTRICT.
Constable J. J. Temple Prince Geoigc.
Supervisor ; Jas. S. Gilliam City Point.
Overseer of the Poor R. E. Wiseman Prince George.
Justices of the Peace F. H. Brittain Prince George.
A. F. Wiseman Prince George.
J. E. Cousins Prince George.
Geo. A. Armistead City Point.
I. K. McColler Hopewell.
Digitized by VjOOQIC
238 REPORT OF THE
BLACKWATER MAGISTERIAL DISTRICT.
Constable
Supervisor Lawren E. Scarbrough. . . Prince George.
Overseer of the Poor ...... Winfield Williams Prince George.
Justice of the Peace J. H. Hatch Disputanta.
BRANDON MAGISTERIAL DISTRICT.
Constable S. D. Baird Disputanta.
Supervisor W. B. Figg Disputanta, R. F. D. 5.
Overseer of the Poor William Hill Disputanta, R. F. D. 5.
Justices of the Peace A. W. Adams Disputanta, R. F. D. 5.
Sherley T. Harrison Disputanta, R. F. D. 5.
Board of Health.
Dr. F. A. Ward, Secretary Disputanta. '
Dr. William B. Daniel Disputanta.
Dr. Jas. H. Hargrave City Point.
Princess Anne County.
Formed in 1691 from Lower Norfolk County.
POPULATION.
1790—7,793 1830-9,102 1880- 9,394
1880—8,859 1840—7,285 1890— 9,510
1810—9,498 1850—7,669 1900—11,192
1820-^,768 1860-7,174 1910—12,526
1870-8,273
TERMS OF CIRCUIT COURT.
Third Monday in January, March, May, July, September, and October.
Judge B. D. White Lynnhaven, R. F. D.
Clerk J. F. Woodhouse Princess Anne.
Commonwealth's Attorney Edwin J. Smith Norfolk.
Sheriff , .P. W. Ackiss Back Bay.
Treasurer James E. Old Lynnhaven.
Surveyor Joshua G. Moore Princess Anne,
R. F. D. 1.
Coroner
Superintendent of the Poor Emerson Leggett London Bridge, R. F. D.
Superintendent of Schools Oswold B. Mears Norfolk, R. F. D. 2.
Commissioner of Revenue F. A. M. Burroughs Sigma.
District Officers.
KEMPVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor John C. Wood Norfolk, R. F. D. 4.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
Overseer of the Poor W. F. Wilbur Princess Anne.
Justice of the Peace
SEABOARD MAGISTERIAL DISTRICT.
Constable * "^
Supervisor R. L. Smith Lynnhaven. ^ ^^
Overseer of the Poor Walter T. James Princess Anne.
Justice of the Peace
239
PUNGO MAGISTERIAL DISTRICT.
Constable
Supervisor H. E. James ! . . Princess Anne, R. 1.
Overseer of the Poor W. W. Bowen Munden.
Justice of the Peace
Board of Health.
Dr. R. E. Whitehead, Secretary Norfolk.
Dr. N. A. Nicholson Creeds.
T. L. Brook Oceana. .
Prince William County.
Formed in 1730 from Stafford and King George Counties.
1790—11,615
1800-12,733
1810-^11,311
1820— 9.419
POPULATION.
1830—9,330
1840-8,144
1850^,129
1860—8,565
1870—7,504
1880— 9,180
1890— 9,805
1900-11,112
1910—12,026
TERMS OF CIRCUIT COURT.
First Monday in February, April, June, August, October, and December.
Judge Samuel G. Brent Alexandria.
Clerk Greo. G. Tyler Manassas.
Commonwealth's Attorney Thos. H. Lion Manassas.
Sheriff Chas. A. Barbee Manassas.
Treasurer J. P. Leachman Manassas.
Surveyor Charles B. Allen Gainesville.
Coroners J. C. Meredith Manassas.
Dr. W. F. Merchant Manassas.
Superintendent of the Poor Jno J. Carter Independent Hill.
Superintendent of Schools Charles R. McDonald Gainesvilk
Commissioners of Revenue :
First District W. S. Runaldue Manassas.
Second District Saml. T. Cornwell Agnewville.
Digitized by VjOOQIC
240 REPORT OF THE
District Officers.
MANASSAS MAGISTERIAL DISTKICT.
Constable Edgar M. Cornwell Manassas.
Supervisor A. S. Robertson Manassas.
Overseer of the Poor W. A. Evans Manassas.
Justices of the Peace J. S. Evans Manassas.
Harry P. Davis Manassas.
S. N. Haislip Manassas.
Geo. W. Leith Manassas.
BRE^TVILLE MAGISTERIAL DISTRICT.
Constable J. F. Cockerille Nokesville.
Supervisor McDuflF Green Nokesville.
Overseer of the Poor R. Cooper Bristow.
Justices of the Peace Joseph Cockerille Nokesville.
M. A, Bell Nokesville.
T. H. Marshall Nokesville.
OCCOQUAN MAGISTERIAL DISTRICT.
Constable L. T. Carter Occoquari.
Supervisor J. L. Dawson, Ck'n Woodbridge.
Overseer of the Poor E. P. Davis Hoadley.
Justices of the Peace Thos. Sheppard Agnewville.
A. A. Glascock Agnewville.
F. B. Morgan Occoquan.
GAINESVILLE MAGISTERIAL DISTRICT.
Constable L. A. Hulfish Haymarket.
Supervisor O. C. Hutchinson Haymarket.
Overseer of the Poor G. A. Gossom Waterfall.
Justices of the Peace T. E. Garnett Haymarket.
T. S. Meredith Gainesville.
R. R. Smith Haymarket, R. F. D.
DUMFRIES MAGISTERIAL DISTRICT.
Constable
Supervisor Wm. Crow Joplin.
Overseer of the Poor M.J. Keys Dumfries.
Justices of the Peace B. F. Liming Joplin.
W. E. Lloyd Joplin.
W. Dodson Cherry Hill.
COLES MAGISTERIAL DISTRICT.
Constable
Supervisor T. M. Russell Manassas, R. D. .
Overseer of the Poor CM. Copen Independent Hill.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
Justices of the Peace J. S. Storke Kopp.
J. M. Ellicott Kopp.
W. S.Smith Kopp.
Board of Health.
Dr. D. C. Cline Dumfries.
Dr. F. W. Hornbaker Occoquan.
Dr. W. C. Payne Gainesville.
Pulaski County.
Formed in 1839 from Montgomery and Wythe Counties.
241
1790—
1800-
1810-
1820—
POPULATION.
1830—
1840-3,739
1850-5,118
1860-5,416
1870-6,538
1880— 8,755
1890-12,790
190(>_14,609
1910—17,246
TERMS OF CIRCUIT COURT.
Third Monday in February, first Monday in May and September, second
Monday in November.
Judge A. A. Campbell Wytheville.
Clerk Jesse N. Bosang Pulaski.
Commonwealth's Attorney F. W. Morton Pulaski.
Sheriff C E. Bones Pulaski.
Treasurer J. F. Wysor Pulaski.
Surveyor
Coroner Dr. W. W. Chaffin Pulaski.
Superintendent of the Poor W. P. Morris Dublin.
Superintendent of Schools K L. Darst Dublin.
Commissioner of Revenue C. H. Leache Pulaski.
District Officers.
NEWBERN MAGISTERIAL DISTRICT.
Constable
Supervisor H. W. Vaughan Dublin, R. F. D.
Overseer of the Poor W. H. Roop Newbern.
Justices of the Peace R. H. Alexander Newbern.
M. B. Clark Delton.
H. C. Vaughan Newbern.
DUBLIN MAGISTERIAL DISTRICT.
Constable F M. Owen New River.
Supervisor . . , A. H. Chumbley Belspring.
Overseer of the Poor
Digitized by VjOOQIC
242 REPORT OF thp:
Justices of the Peace J. M. Wiser Dublin.
J. H. Purdy New River.
J. H. Haley *. New River.
HIAWASSEE MAGISTERIAL DISTRICT.
Constable I.E. Lester Hiawassee.
Supervisor Bruce Clark Delton.
Overseer of the Poor W. T. Puckett Hiawassee.
Justices of the Peace H. T. Turpin Hiawassee.
J. F. Rakes Hiawassee.
R. B. Akers Snowville.
PULASKI MAGISTERIAL DISTRICT.
Constable N. H. Hurd Pulaski.
Supervisor K. E. Harman, Ch'n Pulaski.
Overseer of the Poor
Justices of the Peace J. W. Holmes Pulaski.
S. M. Lyon Pulaski.
G. A. Morehead Pulaski.
Board of Health.
Dr. C. E. Dyer, Secretary Pulaski.
L W. Surratt Belspring.
Rappahannock County.
Formed in 1831 from Culpeper County.
POPULATION.
1790— 1830— 1880—9,291
1800- 1840—9,259 1890-8,678
1810- 1850-9,782 1900-^,843
1820— 1860-8,850 1910-^,044
1870—8,261
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge Geo. Latham Fletcher Warrenton.
Qerk W. C. Armstrong Washington.
Commonwealth's Attorney W. F. Moffett Washington.
Sheriff H. F. Keyser Washington.
Treasurer C. R. Wood Washington.
Surveyor J. E. Sutpin Flint Hill.
Coroner Dr. E. W. Brown
Superintendent of the Poor Randolph Jenkins Sperryville.
Superintendent of Schools H. D. Hite Front Royal.
Commissioner of Revenue Qarence J. Miller Washington.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 243
District Officers.
WAKEFIELD MAGISTERIAL DISTRICT.
Constable
Supervisor W. A. Haddox Flint Hill.
Overseer of the Poor R. H. Ricketts Flint Hill.
Justices of the Peace J. P. Baggarly Flint Hill.
J. R. Moore Flint Hill.
J.P.Cook Flint Hill.
HAMPTON MAGISTERIAL DISTRICT.
Constable James L. Oden Washington.
Supervisor W. H. Massie Washington.
Overseer of the Poor B. T. Partlow Washington.
Justices of the Peace John A. Compton Washington.
R. M. Harris Washington.
J. P. Snead Smedley.
\
JACKSON MAGISTERIAL DISTRICT.
Constable R. S. Parish Amissville.
Supervisor J. C. Cropp Amissville.
Overseer of the Poor J. Hunton Wood Laurel Mills.
Justices of the Peace W. M. Browning. Castleton.
P. E. Lawrence Amissville.
John A. Walter Amissville.
STONEWALL MAGISTERIAL DISTRICT.
Constable H. G. Wayland Castleton.
Supervisor J. H. O'Bannon Castleton. .
Overseer of the Poor A. T. Botts Woodville.
Justices of the Peace Thomas R. Bywaters .... Scrabble.
John H. Johnson Woodville.
PIEDMONT MAGISTERIAL DISTRICT.
Constable John Woodward Sperryville.
Supervisor Wm. G. Wood Sperryville.
Overseer of the Poor W. P. Hamrich Sperryville.
Justices of the Peace R. Lee Taylor Sperryville.
C. W. Coates Sperryville.
HAWTHORNE MAGISTERIAL DISTRICT.
Constable W. F. Hume Hawlin.
Supervisor H. A. Brown, Cli'n Hawlin.
Overseer of the Poor J. D. Yowell Peola Mills.
Justices of the Peace Geo. W. Hawkins Slate Mills.
W. D. Henry Woodville.
Jas. H. Sisk Hawlin.
Digitized by VjOOQIC
244 REPORT OF THE
Board of Health.
Dr. J. Q Brown, Secretary Woodville.
Dr. E. W. Brown Washington.
Dr. J. W. Humphries Viewtown.
Richmond County.
Formed in 1692 from Rappahannock County.
POPULATION.
1790—6,985 1830-6,055 1880-7,195
1800—13,743 1840-5,965 1890-7,146
1810— 6,214 i850--6,448 1900—7,088
1820- 5,706 1860-6,856 1910-7,415
1870—6,503
TERMS OF CIRCUIT COURT.
First Monday in January, March, May, July, September, and November.
Judge Jos. W. Chinn Warsaw.
Clerk J. B. Rains Warsaw.
Commonwealth's Attorney A. N. Wellford Warsaw.
Sheriff C. H. Lumpkin Naylors.
Treasurer R. B. Omohundro Farmers Fork.
Surveyor
Coroner
Superintendent of the Poor W. S. Webb Lyells.
Superintendent of Schools Blake T. Newton Hague.
Commissioner of Revenue M. C. Lewis Farnham.
District Officers.
STONEWALL MAGISTERIAL DISTRICT.
Constable G. A. Coates Neyvland.
Supervisor R. L. Nash Newland.
Overseer of the Poor W. T. Reamy Havelock.
Justices of the Peace W. L. Reamy Foneswood.
J. F. Wafle Newland.
J. A. Hynson Newland.
MARSHALL MAGISTERIAL DISTRICT.
Constable
Supervisor F. Settle Warsaw.
Overseer of the Poor S. H. Sanders Warsaw.
Justices of the Peace W. M. Muir Warsaw.
B. H. Baird Warsaw.
L. H. Fones Warsaw.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
245
WASHINGTON MAGISTERIAL DISTRICT.
Constable I. J. Gray Emmerton.
Supervisor F. W. Motley, Ch'n Sharps.
Overseer of the Poor A. C. Northern Emmerton.
Justices of the Peace R. E Sanf ord Haynesville.
F. C. Mullen Sharps.
A. J. Headley Village.
FARNHAM MAGISTERIAL DISTRICT.
Constable
Supervisor N. Z. Oakley Simonson.
Overseer of the Poor C. A. Mothershead Sharps.
Justices of the Peace C. W.Pinkard Raineswood.
Geo. T. Johnson Simonson.
J. R. Lewis Farnham.
Board of Health.
Dr. H. L. Segar, Secretary Warsaw.
Dr. B. A. Middleton Emmerton.
Dr. A. C. Fisher Emmerton.
Roanoke County.
Formed in 1838 from Botetourt County.
1790—
1800-
1810—
1820—
POPULATION.
1830-
1840-5,499
1850-8,447
1860-8,048
1870-9,350
1880-13,105
1890-30,101
1900—15,837
1910__10623
TERMS OF CIRCUIT COURT.
First day of January, April, June, September, and Novemhep.
Judge W. W. Moffet Roanoke.
Clerk Charles D. Denit Salem.
Commonwealth's Attorney R. T. Hubard Salem.
Sheriff C. L. Hatcher Salem.
Treasurer George M. Muse Vinton.
Surveyor R. E. Magee Salem.
Coroner W. P. Norris Salem.
Superintendent of the Poor William E. Medley Salem, R. F. D. 1.
Superintendent of Schools R. E. Cook Salem.
Commissioners of Revenue :
First District W. A. Francis Salem.
Second District L. L. Greenwood Cave Springs.
Digitized by VjOOQIC
246
Constable
Supervisor
Overseer of the Poor.
Justices of the Peace. .
REPORT OF THE
District Officers.
SALEM MAGISTERIAL DISTRICT.
. . .J. E. Bradley Salem.
. . .R. D. Hurt Salem, R. F. D. 1.
. . . G. E. McDaniel Salem.
, . .J. H. Camper Salem.
L. B. Allen Salem.
R. E. Magee Salem.
CATAWBA MAGISTERIAL DISTRICT.
Constable
Supervisor W. W. Lewis Catawba.
Overseer of the Poor Joel P. Grisso Catawba.
Justice of the Peace J, B. R. Cameron Catawba.
BIG LICK MAGISTERIAL DISTRICT.
Constable J. W. Meredith Roanoke, R. F. D. 5.
Supervisor W. G. Wood Roanoke, R. F. D. 1.
Overseer of the Poor
Justices of the Peace W. S. Pollard
C. S. Gwaltney
CAVE SPRINGS MAGISTERIAL DISTRICT.
Constables J. L. Aliff
A. B. Lockett Roanoke, R. F. D.
Supervisor C. W. Bowles Roanoke, R. F. D.
Overseer of the Poor W. M. Harris
Justices of the Peace R. C. Wertz
W. H. H. Richardson. . . . Roanoke, R. F. D. 5.
J. C. Coles
Board of Health.
Dr. R. H.^arthright Vinton.
Dr. S. J. Conduff Roanoke.
Dr. G. A. L. Kolmer Salem.
I
Rockbridge County.
Formed in 1778 from Augusta and Botetourt Counties.
1790- 6,548
1800- 8,945
1810-10,318
1820—11,945
POPULATION.
1830—14,244
1840—14,284
1850—16,045
1860-17,248
1870—16,058
1880—20,003
1890—23,062
1900-21,799
1910-21,171
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 247
TERMS OF CIRCUIT COURT.
First Monday in February, May, September, and November.
Judge Henry W. Holt Staunton.
Clerk A. T. Shields Lexington.
Commonwealth's Attorney R. R. Ruff Lexington.
Sheriff J. S. Parrent Lexington.
Treasurer W. A. Adair Lexington.
Surveyor D. E. Brady Glasgow, R. F. D. 1.
Coroner
Superintendent of the Poor Thos. A. Sterritt Lexington, R. F. D. 5.
Superintendent of Schools E. K. Paxton Lexington.
Commissioners of Revenue :
Lexington District T. M. Wade Lexington.
Natural Bridge District Will O. Harris Natural Bridge.
Buffalo District J. Hull Morrison Murat.
Kerr's Creek District H. T. Kirkpatrick Lexington, R. F. D. 1.
Walker's Creek District . . . . R. L. Patteson Brownsburg.
South River District H. Arthur Ott Fairfield.
District Officers.
LEXINGTON MAGISTERIAL DISTRICT.
Constable C. F. Cummings Lexington.
Supervisor R. A. Irvine Lexington.
Overseer of the Poor E. A. Quisenberry Lexington.
Justices of the Peace D. W. McNeil Lexington.
J. F. Tolley East Lexington.
W. C. Firebaugh Lexington.
NATURAL BRIDGE MAGISTERIAL DISTRICT.
Constable J. C. Thompson. Natural Bridge Station.
Supervisor W. W. Whitmore Natural Bridge.
Overseer of the Poor J. W. Wilson Fancy Hill.
Justices of the Peace T. A. Thornhill Glasgow, R. F. D.
W. B. Logwood Natural Bridge.
K. E. Peery Natural Bridge.
BUFFALO MAGISTERIAL DLSTRICT.
Constable C. L. Knick Collierstown.
Supervisor W. A. Knick Collierstown.
Overseer of the Poor C. L. Reid Collierstown.
Justices of the Peace W. C. Murray Collierstown.
S. P. Agnor Collierstown.
Ed. C. Cummings CollierstovM..
KERR's CREEK MAGISTERIAL DISTRICT.
Constable J. L. Cunningham Kerr's Creek.
Supervisor Hugh Adams Rockbridge Baths.
Digitized by VjOOQIC
248 REPORT OF THE
Overseer of the Poor F. H. Wilhelm Kerr's Creek.
Justices of the Peace J. A. Conner RockUndge Baths.
O. M. Tolley Lexington, R. F. D.
T. W. Wilhelm Kerr's Creek.
walker's creek magisterial district.
Constables R. C. Tolley Lexington.
Geo. W. Wade Brownsburg.
Supervisor E. H. Buchanan
Overseer of the Poor J. W. Culton Brownsburg.
Justices of the Peace J. W. Bell Goshen.
Wm. M. Wade \ . Brownsburg.
F. H. Lair Goshen.
SOUTH RIVER MAGISTERIAL DISTRICT.
Constable W. H. Decker Buena Vista, R. F. D.
Supervisor J- J. L. Kinnear, Ch*n Lexington, R. F. D. 6.
Overseer of the Poor V. W. Davis Fairfield.
Justices of the Peace W. T. Goodman Buena Vista, R. F. D.
W. F. Templeton Fairfield.
L. C. Lockridge Raphine.
Board of Health.
J. J. L. Kinness, Chairman '. . . . Lexington, R. F. D. 6.
Dr. C. H. Davidson, Secretary Lexington.
Dr. C P. Obenschain Kerr's Creek.
Dr. J. E. Seebert Lexington.
Rockingham County.
Formed in 1778 from Augusta County.
POPULATION.
1790_ 7,449 1830—20,683 1880-29,567
1800-10,374 1840-17,344 1890—31,299
1810—12,753 1850-20,294 1900-33,527
1820—14,784 1860—23,408 1910—34,903
1870-23,668
TERMS OF CIRCUIT COURT.
Third Monday in February, April, June, August, October, and December.
Judge T. N. Haas Harrisonburg.
Clerk J. F. Blackburn Harrisonburg.
Commonwealth's Attorney D. Wampler Earman Harrisonburg.
Sheriff W. L. Dillard Harrisonburg.
Treasurer Jos. G. Myers Harrisonburg.
Surveyor P. B. F. Good Port Republic.
Superintendent of the Poor C. W. Pence Harrisonburg.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 249
Superintendent of Schools John C. Myers Harrisonbui g.
Commissioners of Revenue :
Stonewall District M. H. Hgirrison Island Ford.
Ashby District C. H. Funkhouser Mt. Crawford.
Central District W. L. Earman Penn Laird.
Linville District David Wenger Linville Depot.
Plains District Benjamin Moyers Broadway.
District Officers.
STONEWALL MAGISTERIAL DISTRICT.
Constable Geo. W. Shifflett Swift Run.
Supervisor R. M. Burke Penn Laird.
Overseer of the Poor J. Frank Life McGaheysville.
Justices of the Peace F. M. Leap McGaheysville.
R. H. Bridges Elkton.
L. H. Bruce Elkton.
ASHBY MAGISTERIAL DISTRICT.
Constable
Supervisor J. M. Hilbert Bridgewater.
Overseer of the Poor J. H. Simmers Dayton, R. F. D.
Justices of the Peace J. W. Keiter Dayton.
H. C. Hale Bridgewater.
Geo. S. Croushorn Hinton, R. F. D.
CENTRAL MAGISTERIAL DISTRICT.
Constable
Supervisor W. F. Myers Mt. Clinton.
Overseer of the Poor L. W. Whitmore Harrisonburg.
Justices of the Peace W. P. Driver Harrisonburg, R. F. D.
F. J. Argenb right Keezletown.
O. L. Burtner Mt. Clinton.
LINVILLE MAGISTERIAL DISTRICT.
Constable W. F. VanPelt Linvillfe Depot.
Supervisor C. W. Dove Linville Depot.
Overseer of the Poor W. H. Shaver Linville Depot.
Justices of the Peace J. C. Cooper Fulks Run.
J. M. Derrer Keezletown.
J. B. S. Ratcliffe Linville Depot.
PLAINS MAGISTERIAL DISTRICT.
Constable A. S. Runion Cootes Stoi c.
Supervisor J. T. Helbert Broadway.
Overseer of the Poor C. F. Evans Broadway.
Justices of the Peace J. W. Pickering Broadway, R. F. D.
L F. Moyers Dovesville.
S. H. Neff Timberville.
Digitized by VjOOQIC
250 REPORT OF THE
Board of Health.
Dr. J. D. Miller, Secretary Bridgewater.
Dr. J. E. Lincoln Lacy Springs.
Dr. J. F. Wright Keezletown.
Russell County.
Formed in 1786 from Washington County.
POPULATION.
1790— no return 1830- 6,714 1880-13,806
1800-4,708 1840- 7,878 1890-16,126
1810-6,316 1850—11,919 1900—18,031
1820—5,536 1860—10,280 1910—23,474
1870-11,103
TERMS OF CIRCUIT COURT.
Tuesday after third Monday in February. Tuesday after first Monday in May,
September, and December,
Judge William E. Burns Lebanon.
Clerk E. R. Combs Lebanon.
Commonwealth's Attorney S. B. Quillen Lebanon.
Sheriff H. H. Couch Lebanon.
Treasurer W. C. Fletcher Lebanon.
Surveyor ; V. X. Baldwin Carterton.
Coroner
Superintendent of the Poor O. Stevens Lebanon.
Superintendent of Schools R. N. Anderson Lebanon.
Commissioners of Revenue :
Eastern District S. F. Robinson Blackford.
Western District W. E. Gray Ckstlewood.
District Officers.
LKBANOX MAGISTERIAL DISTRICT.
Constable S. W. Davis Lebanon.
Supervisor T. L. Bundy Lebanon.
Overseer of the Poor Floyd Fields Lebanon.
Justices of the Peace J. B. Wallace Lebanon.
Geo J. Hargis Lebanon.
Arthur Monk Lebanon.
KLK GARDEN MAGISTERIAL DISTRICT.
Constable
Supervisor • A. C. Fuller Elway.
Overseer of the Poor Ira Hubbard Belfast Mills.
Justice of the Peace J. W. Cox Blackford.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 251
NEW GARDEN MAGISTERIAL DISTRICT.
Constable H. E. Jackson Honaker.
Supervisor W. A. Clark \.. Swords Creek.
Overseer of the Poor A. J. Thompson Honaker.
Justices of the Peace G. M. Crabtree Honaker.
J. W. Keen Drill.
Thos. D. Aston Honaker.
CLEVELAND MAGISTERIAL DISTRICT.
Constable F. B. Smith Cleveland.
Supervisor E. W. Jessee Qevelana
Overseer of the Poor Alvin Ashbrook Qeveland.
Justices of the Peace J. J. Counts Cleveland.
G. H. Puckett Cleveland..
R. C. Rasnake Qeveland.
CASTLE WOOD MAGISTERIAL DISTRICT.
Constable N. T. Jessee Castlewood.
Supervisor W. A. Fields Castlewood.
Overseer of the Poor Jack Skeen Castlewood.
Justices of the Peace W. H. Clay Castlewood.
G, D. Kiser Mew.
Aaron Skeen Carterton.
COOPER CREEK MAGISTERIAL DISTRICT.
Constable B.N. Bausell Castlewooa, K. F. D.
Supervisor J. H. Mason Castlewooa, K. F. D.
Overseer of the Poor J. H. Meade Castlewood, R. F. D.
Justices of the Peace N. B. Harstock , Castlewood, R. F. D.
H. L. Gibson Castlewood, R. F. D.
E. H. Mihon Castlewood, R. F. D.
MOCCASIN MAGISTERIAL DISTRICT.
Constable E. W. Glenn Fugates Hill.'
Supervisor Frank Easterly Hansonville.
Overseer of the Poor B. F. Francisco Castlewood, R. F. D.
Justices of the Peace R. H. Akers Hansonville.
T. J. Harris Hansonville.
W. R. Dickenson Fugates Hill.
Board of Health.
Dr. W. S. Gilmer Hansonville.
Dr. O. S. Burns, Secretary Lebanon.
Dr. J. M. Taubee . Honaker.
Digitized by VjOOQIC
252 REPORT OF THE
Scott County.
Formed in 1814 from Lee, Washington, and Russell Counties.
1790-
1800—
1810-
1820-4,263
POPULATION.
1830^ 5,724
1840— 7,303
1850- 9,829
1860-12,072
1870—13,036
1880—17,233
1890-21,694
1900-22,694
1910—23,814
TERMS OF CIRCUIT COURTi
Tuesday after second Monday in January, Tuesday after third Monday in
April, July, and October,
Judge Preston W. Campbell Abingdon.
Clerk J. F. Richmond Gate City.
Commonwealth's Attorney J. F. Sergent Gate City.
Sheriff C. W. Daughtery Gate City.
Treasurer E. T. Shroles Gate City.
Surveyor Milo Taylor Lomax.
Coroner
Superintendent of the Poor Crude Frazier .Gate City.
Superintendent of Schools W. D. Smith Gate City.
Commissioners of Revenue :
District No. 1 H. C. Bishop Qinchport.
District No. 2. D. E. Carter Hiltons.
District Officers.
DE KALB MAGISTERIAL DISTRICT.
Constable John E. Brickley Fort Blackmore.
Supervisor Wm. Franklin Hill Station.
Overseer of the Poor Abraham Dockery Slant.
Justices of the Peace John A. Moore Fort Blackmore.
, Robert Brennan Vallaho.
Ira M. Carter Clinchport.
EASTVILLE MAGISTERIAL DISTRICT.
Constable J. O. Whitley Yuma.
Supervisor C. R. Lane Gate City.
Overseer of the Poor T. J. Smith Gate City.
Justices of the Peace G. B. Compton Gate City.
L. E. Culbertson Yuma.
J. O. Shelton Yuma,
FLOYD MAGISTERIAL DISTRICT.
Constable J. W. Cox . .
Supervisor F. B. Home .
. Qinch.
.Dungannon.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 253
Overs^r of the Poor H. H. Hillman Dungannon.
Justices of the Peace J. W. Hillman Dungannon.
J. W. Jones Dungannon.
L. C. Childress Dungannon.
FULKERSON MAGISTERIAL DISTRICT.
Constable F. M. Carter Hiltons.
Supervisor S. G. Owen Hiltons.
Overseer of the Poor Sherwood Hobbs Hiltons.
Justices of the Peace W. H. Gardner Hiltons.
C. T. Osborn Arcadia, Teun.
J. B. Gardner Hiltons.
W. L. Vineyard Arcadia, Tenn.
JOHNSON MAGISTERIAL DISTRICT.
Constable M. P. King. . ^ Nickelsville.
Supervisor G. W. Meade Nickelsville.
Overseer of the Poor A. P. McI ver Nickelsville.
Justices of the Peace S. L. Frazier Nickelsville.
W. P. Blankenbecker Nickelsville.
E. S. Barker Nickelsville.
POWELL MAGISTERIAL DISTRICT.
Constable J. A. Barnett Fairview.
Supervisor E. N. Watson Duffield.
' Overseer of the Poor H. R. Barnett Clinchport.
Justices of the Peace J. C. Meade Fairview.
J. M. Legg Duffield.
J. T. Horton Clinchport.
TAYLOR MAGISTERIAL DISTRICT.
Constable S. A. Jennings Qinchport.
Supervisor W. J. Rollins Qinchport.
Overseer of the Poor Henry Hammond Clinchport.
Justices of the Peace CD. Stone Qinchport.
W. Johnson Clinchport.
J. P. Gamble Clinchport.
Board of Health.
Dr. N. W. Stallard Dungannon.
Dr. E. D. Rollins, Secretary Gate City.
Dr. C. R. Fugate Clinchport.
Digitized by VjOOQIC
254 REPORT OF THE
Shenandoah County.
Originally Called Dunmore County.
Formed in 1772 from Frederick County.
POPULATION.
1790—10,510 1830-19,750 1880—18,204
1800—12,547 1840—11,618 1890—19,671
1810-13,646 1850—13,768 1900—20,253
1820—18,926 1860—13,896 1910—20,942
1870—14,936
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November,
Judge T. W. Harrison Winchester.
Clerk Mark B, Wunder Woodstock.
Commonwealth's Attorney Philip Williams Woodstock.
SheriflF W. D. Stoner Bowman.
Treasurer C. F. Headley Woodstock.
Surveyor P. S. Rhpdes Woodstock.
Coroner '. Monroe Funkhouser Woodstock.
Superintendent of the Poor John O. Kirby Maurertown.
Superintendent of Schools V. V. Shoemaker Woodstock.
Lee District ; D. G. Kirby Forestville.
Ashby District C. R. Newland Mount Jackson.
Madison District A. L. Grandstaff .Edinburg.
Johnson District John W. Holtel Woodstock.
Stonewall District C. W. Burner Woodstock.
Davis District Sam'l Hockman Strasburg.
District Officers.
LEE MAGISTERIAL DISTRICT.
Constable CD. Stover Quicksburg.
Supervisor L. H. Zirkle New Markv;i.
Overseer of the Poor C. H. Moore New Market.
Justices of the Peace J. H. Moomaw Orkney Springs.
F. H. Morehead New Market.
John W. Clem New Market.
ASHBY MAGISTERIAL DISTRICT.
Constable J. L. Hansberger Conicsville.
Supervisor : Josephine D. Harpine Mount Jackson R. F. D.
Overseer of the Poor R. Temple Will Mount Jackson, R. F. D.
Justices of the Peace C. H. Nealy Orkney Springs.
Geo. W. Stidley Orkney Spnngs.
Wm. C. Lantz Mount Jackson, R. F. D.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 255
MADISON MAGISTERIAL DISTRICT.
Constable Terry Mauck Edinburg.
Supervisor Jos. F. Wisman Edinburg.
Overseer of the Poor Robert George Edinburg, R. F. D.
Justices of the Peace , . . . Frank D. Jennings Edinburg, R. F. D.
W. L. Stoneburner Edinburg.
W. L. Windle Edinburg, R. F. D. 1
JOHNSON MAGIb^TERIAL DISTRICT.
Constable Arthur Ritenour Detrick.
Supervisor Milton H. Bowman Woodstock.
Overseer of the Poor James R. Burner St. David's Church.
Justices of the Peace S. J. E. Golladay St. David's Church.
H. A. Irwin Woodstock
STONEWALL MAGISTERIAL DISTRICT.
Constable Jno. A. Brill Zepp.
Supervisor E. Hann Woodstock.
Overseer of the Poor Geo. S. Bowman Maurertown, R. F. D
Justices of the Peace M. L. Swartz Zepp.
W. H. Borden Tom's Brook, R. F. D
Wm. B. Allen Woodstock.
DAVIS MAGISTERIAL DISTRICT.
Constable G. Jordan Lake Strasburg, R. F. D.
Supervisor Geo. A. Capp Strasburg.
Overseer of the Poor B. E. Baker Fisher's Hill.
Justices of the Peace .* . J. C. Towns Tom's Brook.
I. H. Rhodes Meadow Mills.
L. Hurn Strasburg.
Board of Health.
Dr. B. R. White, Secretary Strasburg.
Dr. W. F. Driver New Market.
Dr. W. C. Ford Woodstock.
Smsrth County.
Formed in 1831 from Washington and Wythe Counties.
POPULATION.
1790- 1830— 1880— 1Z,160
1800— 1840—6,522 1890—12,360
1810— 1850-8,162 1900—17,121
1820— 1860-8,952 1910—20,326
1870-8,898
Digitized by VjOOQIC
256 REPORT OF THE
TERMS OF CIRCUIT COURT.
First Monday in January, March, September, and November, and first
Monday in May.
Judge Preston W. Campbell .... Abingdon.
Qerk Herbert L. Kent .«.. .Marion.
Commonwealth's Attorney Jas. White Sheffey Marion.
Sheriff Samuel F. Dillard Marion.
Treasurer J. L. C. Anderson Marion.
Surveyor E. C. Dutton Seven Mile Ford.
Coroner
Superintendent of the Poor E. C. Yancey Seven Mile Ford.
Superintendent of Schools B. E. Copenhaver Marion.
Commissioners of Revenue :
Marion District , Jno. A. Greenwood Marion.
Rich Valley District Geo. L. Harmon Chatham Hill.
St. Qair District Fred B. Hubble Seven Mile Ford.
District Officers.
MARION MAGISTERIAL DISTRICT.
Constable .^. W. L. Cale Marion.
Supervisor J. A. Eller Marion.
Overseer of the Poor S. A. H. Groseclose Marion.
Justices of the Peace J. P. Buchanan Marion.
C. W. Suavely Chilhowie.
B. S. Repass Marion.
RICH VALLEY MAGISTERIAL DISTRICT.
Constable S. J. Spence Chatham Hill.
Supervisor S. T. Buchanan Saltville.
Overseer of the Poor J. G. Buch Chatham Hill.
Justices of the Peace Geo. W. Gilbert Maccrady.
S. E. Qark North Holston.
J. W. Counts Saltville.
ST, CLAIR MAGISTERIAL DISTRICT.
Constable C. L. Surber Seven Mile Ford.
Supervisor S. W. Keesling Sugar Grove.
Overseer of the Poor A. L. Kirk Sugar Grove.
Justices of the Peace Samuel McQure Chilhowie.
J. M. Blevins Seven Mile Ford.
W. A. Scott Sugar Grove.
Board of Health.
Dr. S. W. Dickinson, Secretary Marion.
Dr. J. L. Early Saltville.
Dr. H. Clay Carson Sugar Grove.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 257
Southampton County.
Formed in 1748 from Isle of Wight County,
POPULATION. '
1790—12,864 1830-16,074 1880—18,612
1800-13,925 1840—14,525 1890—20,078
1810^13,497 1850-13,521 1900-22,848
1820—14,170 1860—12,915 1910—26,302
1870^12,285
TERMS OF CIRCUIT COURT.
Third Monday in January, March, May, July, and October.
Judge J. L. McLemore Suffolk.
Clerk H. B. McLemore Courtland.
Commonwealth's Attorney R. E. L. Watkins Franklin.
Sheriff C. L. Grizzard Courtland.
Treasurer S. B. Drewry Boykins.
Surveyor
Coroner
Superintendent of the Poor R. T. Kitchen Courtland.
Superintendent of Schools G. L. H. Johnson Franklin.
Commissioners of Revenue :
District No. 1 Franklin Edwards Franklin.
District No. 2 J. R. Dickens Capron.
District Officers.
DREWRYVILLE MAGISTERIAL DISTRICT.
Constable W. T. Norris Sedley.
Supervisor ^ V. R. Leigh Drewryville.
Overseer of the Poor C. P. Grizzard Drewryville.
Justices of the Peace S. S. Sledge Adams Grove.
G. T. Dunn Joyner.
J. H. Blick Drewryville.
BOYKINS MAGISTERIAL DISTRICT.
Constable
Supervisor E. W. Harris Branchville.
Overseer of the Poor
Justices of the Peace N. T. Ridler Boykins.
E. R. Bryant Boykins.
J. H. Vick Branchville.
NEWSOMS MAGISTERIAL DISTRICT.
Constable J. T. Bryant Newsoms.
Supervisor J. T. White Handsom.
Overseer of the Poor
Digitized by VjOOQIC
258 &EPORT OF THE
Justices of the Peace T. A. Bishop Handsom.
E. L. Fiers Handsom.
C. R. Everett Newsoms.
JERUSALEM MAGISTERIAL DISTRICT.
Constable L. M. Raif ord Burdette.
Supervisor W. J. Sebrell, Jr.. Courtland.
Overseer of the Poor Walter Vick Sedley.
Justices of the Peace A. G. Bradshaw Franklin.
G. L. Bri^ant Courtland.
L. T. Reese Sebrell.
FRANKLIN MAGISTERIAL DISTRICT.
Constable I.E. Howell Franklin.
Supervisor C. C. Vaughan, Ch'n Franklin.
Overseer of the Poor G. H. Barrett Franklin.
Justices of the Peace W. H. Jenkins Frankhn.
A. R. White Franklin.
/ S. W. Lank ford Franklin.
BERLIN AND IVOR MAGISTERIAL DISTRICT.
Constable R. H. Rawls, Jr Ivor.
Supervisor L. H. Brantley Ivor.
Overseer of the Poor T. O. Camp Ivor.
Justices of the Peace F. P. Pulley Ivor.
J. O. H'ancock Sebrell.
W. H. Joyner Ivor.
Board of Health.
Dr. E. F. Reese, Secretary Courtland.
Dr. W. B. Barham Newsoms.
Dr. R. L. Raiford Sedley.
Spotsylvania County.
Formed in 1720 from Essex, King William, and King and Queen Counties.
POPULATION.
1790—11,253 1830—11,826 1880—14.828
1800—13,002 1840—15,161 1890—14,233
1810-13,296 1850-14,911 1900- 9,239
1820-14,254 1860-16,076 1910- 9,935
1870—11,728
TERMS OF CIRCUIT COURT.
First Monday in February, April, June, August, October, and December.
Judge R. H. L. Chichester Fredericksburg.
Clerk A. H. Crismond Spotsylvania.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 259
Commonwealth's Attorney S. P. Powell Spotsylvania.
SheriflF Carl A. Carner Spotsylvania.
Treasurer W. F. Stephens Brockroad.
Coroner
Superintendent of the Poor N. W. Wilkerson Screamersville.
Superintendent of Schools J. H. Chiles Fredericksburg.
Commissioners of Revenue :
Chancellor District Irvin C. Clore Dunnavant.
Livingston EHstrict P. Blake Lewis Margo.
Courtland District T. A. Harris, Jr Spotsylvania.
Berkley District J. W. Wilson Snell.
District Officers.
COURTLAND MAGISTERIAL DISTRICT.
Constable Geo. F. Burton Fredericksburg.
Supervisor C. R. Andrews Spotsylvania.
Overseer of the Poor J. W. Baggett Leavells.
Justices of the Peace J. B. Smith Summit.
W. W. Micks Spotsylvania.
B. F. Eastburn Fredericksburg.
CHANCELLOR MAGISTERIAL DISTRICT.
(. "onstable J. S. Alsop Screamersville.
Supervisor H. E. Cammack Fredericksburg, R. F. D.
Overseer of the Poor W. F. Kent Screamersville.
Justices of the Peace T. E. Thomas Fredericksburg.
J. C. Hawkins Fredericksburg, R. F. D.
W. L. Kent Screamersville.
BERKLEY MAGISTERIAL DISTRICT.
Constable W. F. Hockaday Snell.
Supervisor J. O. Chewning. .'. Partlow, R. F. D.
Overseer of the Poor L. I). Durrett Marye.
Justices of the Peace H. F. Brown Snell.
Jas. R. Evans Snell.
W. E. Flippo Partlow.
LIVINGSTON MAGISTERIAL DISTRICT.
Constable J. J. Stubbs Holladay.
Supervisor J. A. Crafton Lahore.
Overseer of the Poor J. R. Wheeler Brokenburg.
Justices of the Peace S. A. Orr Granite Springs.
R. L. Hester •. . . . Andrews.
J. J. Cox Paytes.
A. S. Mastin Rayo.
T. M. Jones Rayo.
Digitized by VjOOQIC
260 REPORT OF THE
Board of Health.
Dr. W. A. Harris, Secretary Spotsylvania.
Dr. J. W. Davis Partlow.
Dr. A. M. Arritt McHenry.
Sta£Ford County.
Formed in 1675 from Westmoreland County.
POPULATION.
1790-9,588 1830—9,362 1880^7,211
1800—9,951 1840-^,454 1890—7,362
1810-9,830 1850—8,044 1900—8,097
1820—9,517 1860—8,555 1910—8.070
1870—6,420
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September, and November.
Judge R. H. L. Chichester Fredericksburg.
Clerk James Ashby Stafford.
Commonwealth's Attorney Frank P. Moncure Stafford.
Treasurer W. D. Reamy Heflin.
Sheriff W. E. Curtis Fredericksburg,
R. F. D. 2.
Surveyor
Coroner
Superintendent of the Poor R. H. Surles Berea.
Superintendent of Schools Whit D. Peyton Fredericksburg,
R. F. D. 2.
Commissioners of Revenue :
District No. 1 W. T. Deacon Fredericksburg,
R. F. D. 2.
District No. 2 H. M. Tolson Stafford Store.
District Officers.
AQUIA MAGISTERIAL DISTRICT.
Constable F. W. Baber Mount.
Supervisor George W. Herring Wide Water.
Overseer of the Poor W. D. Riley Stafford.
Justices of the Peace J. W. Payne Brooke.
F. M. Mountjoy Bell fair Mills.
W.C.Atchison Mount. ^ ^
ROCK HILL MAGISTERIAL DISTRICT.
Constable T. S. Heflin Roseville.
Supervisor J. W. Maddox Toluca.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
Overseer of the Poor J. H. Wilson Toluca.
Justices of the Peace Andrew Briggs Coakley.
R. L. Templeman Roseville.
HARTWOOD MAGISTERIAL DISTRICT.
Constable J. B. Heflin Hartwood.
Supervisor C.J. Henry Hemp.
Overseer of the Poor J. W. Estes Falmouth.
Justices of the Peace .W. B. Armstrong Hemp.
T. J. Spicer Berea.
FALMOUTH MAGISTERIAL DISTRICT.
Constable VV. E. Brooks Falmouth. '
Supervisor W. T. Pevton Fredericksburg,
R. F. D. 2.
Overseer of the Poor F. B. Hudson Fredericksburg,
R. F. D. 2.
Justices of the Peace Lee Wallace Fredericksburg,
R. F. D. 2.
R. H. Gray Fredericksburg,
R.F. D.2.
McDuff Boutyard Falmouth.
Board of Health.
Dr. E. T. Jett ". . .Falmouth.
Dr. W. H. Tate Heflin.
Dr. E. M. Sneed .Stafford.
261
1790-6,227
1800-6,535
1810-6,855
1820-6,549
Surry County.
Formed in 1652 frojii James City County.
POPULATION.
1830—7,109
1840—6,480
1850-6,679
1860-6,133
1870—5.585
1880—7,391
1890—8,256
1900-8,469
1910—9,715
TERMS OF CIRCUIT COURT.
Fourth Tuesday in January, March, May, September, November, and July
twelfth.
Judge Jesse F. West Waverly.
Clerk •. . A. S. Edwards Surry.
Commonwealth's Attorney W. S. Kent Claremoni.
Sheriff B. D. Edwards Surry.
Treasurer A. \V. Bohannon Surry.
Digitized by VjOOQIC
262
REPORT OF THE
Surveyor W. W. Morrison Surry.
Coroner
Superintendent of the Poor C. G. Rowell Surry.
Superintendent of Schools L. N. Savedge Alliance.
Commissioner of Revenue L. W. James Dendron.
District Officers.
COBHAM MAGISTERIAL DISTRICT.
Constable J. B. Green .Surry.
Supervisor George A. Savedge Alliance.
Overseer of the Poor
Justices of the Peace H. C. Land Surry.
J. R. Barham Surry.
BLACK WATER MAGISTERIAL DISTRICT.
Constable
Supervisor J. H. Presson Dendron.
Overseer of the Poor Xy. E. Whitmore Wakefield.
Justices of the Peace Arthur Rogers Dendron.
George W. Peck Itata.
Otho M. Cockes Elberon.
GUILFORD MAGISTERIAL DI.STRICT.
Constable J. C. Baugh Claremont.
Supervisor f . W. O. Rodgers Savedge.
Overseer of the Poor W. L. Gwaltney Savedge.
Justices of the Peace J. L. Riggan Spring Grove.
W. P. Marks Claremont.
Sidney T. Johnson Dendron.
"^ Board of Health.
Dr. C. W. Astrop, Secretary Surry.
Dr. W. L. Devaney Dendron.
Dr. W. P. Marks Claremont.
Sussex County.
Formed in 1754 frotn Surry County.
1790—10,554
1800-11,042
1810-11.362
1820-11.884
POPULATION.
1830—12,720
1840—11,299
1850— 9,820
1860-10,175
1870- 7,885
1880-10,062
1890—11,100
1900—12,082
1910—13,664
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 263
TERMS OF CIRCUIT COURT.
Second Tuesday in January, March, May, September, November, and July
second.
Judge Jesse F. West Waverl y.
Clerk Jesse Hargrave Sussex.
Commonwealth's Attorney Thos. H. Howerton Waverly.
Sheriff W. B. Hale Sussex.
Treasurer Robert A. Brown Waverly.
Surveyor O. T. West Waverly.
Coroner Dr. Joel Crawford Yale.
Superintendent of the Poor G. L. Murphy Sussex.
Superintendent of Schools A. B. Bristow HopeweH.
Commissioners of Revenue :
District No. 1 J. Walter Harrison Stony Creek.
District No. 2 G. O. Wrenn Homeville.
District Officers.
SU.SSEX COURTHOUSE M.XGISTERIAL DISTRICT.
Constable Geo. R. Cox Yale, R. F. D.
Supervisor S.J. Parsons Yale.
Overseer of the Poor
Justices of the Peace John D. Prince Yale, R. F. D.
T. E. Thornton Sussex.
STONY CREEK MAGISTERIAL DITRTCT.
Constable D. C. Mays ' Stony Creek.
Supervisor F. E. Poole Stony Creek.
Overseer of the Poor
Justices of the Peace John E. Baugh Stony Creek.
T. J. Hill Stony Creek.
W. S. Barnes Stony Creek.
HENRY MAGISTERIAL DISTRICT.
Constable
Supervisor J. L. GiUiam Yale.
Overseer of the Poor
Justices of the Peace S. P. Harrison Jarratt.
C. P. Brown Jarratt.
■» R. Waschman Yale.
NEWVILLE MAGLSTERIAL DISTRICT.
Constable
Supervisor Geo. H. Blood Homeville.
Overseer of the Poor W. F. Rooch Homeville.
Justices of the Peace J. D. Grammer Disputanta, R. F.'D. 3.
O. J. Kitchen Homeville.
Digitized by VjOOQIC
264 REPORT OF THE
WAVERLY MAGISTERIAL DISTRICT.
Constable I. H. Fleetwood. Waverly.
Supervisor S. V. Ellis Waverly.
Overseer of the Poor
Justices of the Peace C. C Crafford Waverly.
J. T. White Waverly.
WAKEFIELD MAGISTERIAL DISTRICT.
Constable
Supervisor A. W. Holt Wakefield.
Overseer of the Poor
Justices of the Peace J. T. Knight Wakefield.
W. T. Bain Wakefield.
Board of Health.
Dr. Joel Crawford, Secretary Yale.
Dr. T. M. Raines , . . .Wakefield.
Dr. W. D. Price Stony Creek.
Tazewell County.
Formed in 1790 from Russell and Wythe Counties.
POPULATION.
1790— • 1830^ 5,749 1880—12,861
1800—2,127 1840- 6,290 1890-19,899
1810-3,007 1850- 9,942 1900—23,384
1820—3,916 1860— 9,920 1910—24,946
1870—10,701
TERMS OF CIRCUIT COURT.
Third Monday in February, fourth Monday in May, /August and November.
Judge Fulton Kegley Bland.
Clerk H. S. Surface Tazewell.
Commonwealth's Attorney H. L. Spratt Tazewell.
Sheriff. S. S. F. Harman Tazew^ell.
Treasurer H. P. Brittain Tazewell.
Surveyor J. R. Gildersleeve, Jr Tazewell.
Coroner
Superintendent of the Poor L. C. Neel Tazewell.
Superintendent of Schools A. S. Greever Burks Garden.
Commissioners of Revenue :
JeflFersonville District F. P. Rutherford Tazewell.
Maiden Spring District Jno. W. Whitt Cedar Bluff, R. 1.
Clear Fork District J. G. Gillespie Graham.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 265
District Officers.
JEF^ERSONVILLE MAGISTERIAL DISTRICT.
Constable E. W. Bowling North Tazewell.
Supervisor J. D. Peery North Tazewell.
Overseer of the Poor W. H. Carbough Tazewell.
Justices of the Peace John W. Gillespie North Tazewell.
Geo. W. Patten Tazewell.
S. G. Whitt Bandy.
CEDAR FORK MAGISTERIAL DISTRICT.
Constable J. B. Wilson Graham.
Supervisor E. King Crockett Tip Top.
Overseer of the Poor S. N. Belcher Cove Creek.
Justices of the Peace B. M. Newman Graham.
A. S. Peery Pocahontas.
A. B. Nell Cove Creek.
MAIDEN SPRING MAGISTERIAL DISTRICT.
Constable C. J. McGlothlin Richlands.
Supervisor D. C. Lowe Cedar Bluff.
Overseer of the Poor D. P. Earles Cliffield.
Justices of the Peace J. H. Mutter Richlands.
L. V. Boyd Raven.
J. Frank Beavers Bandy.
Board of Health.
Dr. P. D. Johnston . ; Tazewell.
Dr. J. P. Haller Pocahontas.
Dr. J. M. Higginbotham Burks Garden.
\
Warren County.
Formed in 1836 from Frederick and Shenandoah Counties.
POPULATION.
1790— 1830- 1880—7,399
1800— 1840—5.627 189U-^,280
1810- 1850-6,607 1900—8,837
1820- 1860—6,442 1910—8,589
1870-5,716
TERMS OF CIRCUIT COURT.
First Monday in January, March, May, July, September, and November.
Judge F. B. Whiting Berryville.
Clerk M. A. Trout Front Royal.
Commonwealth's Attorney \V. H. Turner Front Royal.
Digitized by VjOOQIC
266 REPORT OF THE
Sheriff R. F. Collins Front Royal.
Treasurer A. L. Warthen Front Royal.
Surveyor CM. Anderson Linden.
Coroner »
Superintendent of the Poor \V. A. Cooper Front Royal.
Superintendent of Schools H. D. Hite Front Royal.
Commissioner of Revenue S. D. Boyd, Jr Browntown.
District Officers.
FRONT ROYAL MAGIST?:RIAL DISTRICT.
Constable L. B. Moore Arco.
Supervisor John M. Lake, Ch'n Front Royal.
Overseer of the Poor L. B. Supinger Front Royal.
Justice of the Peace W. E. Grayson
CKDARVILLE MAGISTERIAL DISTRICT.
Constable
Supervisor Joseph M. Stickley Success.
Overseer of the Poor M. E. Gordon Success.
Justices of the Peace R. W. Painter Cedarville.
J. D. Hammock Reform.
FORK MAGISTERIAL DISTRICT.
Constable
Supervisor Grandison Catlett Buckton.
Overseer of the Poor M. H. Hottle Riverton.
Justices of the Peace G. W. Burner Waterlick.
W. H. Vermillion Front Royal, R. F. D. 1.
\V. A. Henson Riverton.
.SOrTH RIVER MAGISTERIAL DISTRICT.
Constable
Supervisor R. W. Updike Bentonville.
Overseer of the Poor Z. T. Compton Bentonville.
Justices of the Peace E. E. Boyd Browntown.
J. W. Barbee Bentonville.
H. T. Compton Browntown.
Board of Health.
Dr. R. B. Cullers Bentonville.
Dr. C. I). Laws Bayard*
Dr. L. S. Hansbrough Front Royal.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
267
Warwick County.
Formed in 1634 as Warwick River and Changed to Warzvick County in 1642.
POPULATION.
179(V-1,690
1800-1,659
1810—1,835
1820-1,608
1830-1,570
1840—1,456
1850-1,546
1860—1,740
1870—1,672
1880--2,258
1890—6,650
1900-4,888
1910—6,041
TERMS OF CIRCUIT COURT.
Second Monday in January, March, May, July, September^ and November,
Judge D/G. Tyler Holdcroft.
Clerk F. D. Kirk .Denbigh.
Commonwealth's Attorney. . ... P. St. G. Wilcox .... 7 Denbigh.
Sheriff S. S. Curtis Denbigh.
Treasurer S. R. Curtis Lee Hall.
Surveyor . . t Girard Chambers Hampton.
Coroner H. W. Curtis Denbigh.
Superintendent of the Poor S. W. Curtis Denbigh.
Superintendent of Schools A. J. Ren forth Crafton.
Commissioner of Revenue C. A. Hubbard Denbigh.
^ District Officers.
NEWPORT MAGISTERIAL DISTRICT.
Constable H. G. Lingf ord Hilton Village.
Supervisor J. S. Goulder Morrison.
Overseer of the Poor A. J. Allen Menchville.
Justices of the Peace H. F. Jones Newport News.
E. C. Madison Denbigh.
E. P. Fowlkes Newport News.
Walter Haines Hilton Village.
DENBIGH MAGISTERIAL DISTRICT.
Constable : D. D. Jones, Jr Denbigh.
Supervisor T. Y. Patrick Denbigh.
Overseer of the Poor J. Talton Denbigh.
Justices of the Peace Jos. T. Garrow Denbigh.
M. C. Owens Denbigh.
J. E.Crafford Lee Hall.
STANLEY MAGISTERIAL DISTRICT.
Constable
Supervisor
Overseer of the Poor.
Justice of the Peace. .
.J. A. Shield Lee Hall.
Digitized by VjOOQIC
268 REPORT OF THE
Board of Health.
Dr. H. W. Curtis, Secretary '. Denbigh.
Dr. M. W. Crawford Lee Hall.
Washington County.
Formed in 1776 from Fincastle County.
POPULATION.
1790— 1830—15,614 1880—25,203
1800— 8,174 1840—13.001 1890—29.020
1810-12,136 1850-14,612 1900--28,995
1820—12,444 1860—16,892 1910—32,830
1870-18.81.6 •
TERMS OF CIRCUIT COURT.
Fourth Monday in January, March, May, September, and November.
Judge Preston W. Campbell Abingdon.
Qerk P. J. Davenport Abingdon.
Commonwealth's Attorney R. J. Summers Abingdon,
Sheriff John M. Litton Abingdon.
Treasurer W. W. Webb Abingdon.
Surveyor J. C. C. Legg Bristol. R. F. D. 1.
Coroner G. V. Litchfield Abingdon.
Superintendent of the Poor A. E. Campbell Abingdon, R. F. D. 5.
Superintendent of Schools W. J. Edmonson Lodi.
Commissioners of Revenue :
Upper District C. L. Greer Meadow Mew,
R. F.D.I.
I Lower District John M. Kreger Abingdon.
District Officers.
ABINGDON MAGISTERIAL DISTRICT.
Constable W. M. Puckett Abingdon.
Supervisor W. F. Arnett Lodi.
Overseer of the Poor A. E. Campbell Abingdon, R. F. D.
Justices of the P.eace T. L. Keller Abingdon.
W. ¥. Gilley Abingdon.
Dave Eden Abingdon.
George F. Grant Abingdon.
GLADE SPRING MAGISTERIAL DISTRICT.
Constable D. H. Edmonson Meadow View,
R. F. D. 1.
Supervisor W. H. Aston Meadow \''iew.
Overseer of the Poor L. D. Earle Meadow View.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 269
Justices of the Peace H. H. Humphrey Glade Spring.
J. C. Francisco Meadow View.
W. A. B. Shupe Meadow View.
GOODSON MAGISTERIAL DISTRICT.
Constable H. M. Mumpower Bristol, R. F. D.
Supervisor J. B. Johnson Wallace.
Overseer of the Poor W. D. Tranbarger Bristol, R. F. D.
Justiresof the Peace R. C. Booher Bristol, R. F. D.
W. L. Cunningham Bristol, R. F. D.
J. D. McChesney Abingdon, R. F. D.
HOLSTON MAGISTERIAL DISTRICT.
Constable I. B. Rouse .Lodi, R. F. D.
Supervisor ' N. F. Widener Lodi, R. F. D.
Overseer of the Poor
Justices of the Peace I. F. Dolinger Glade Spring, R. F. D.
A. F. Rosenbaum Lodi.
KINDERHOOK MAGISTERIAL DISTRICT.
Constable W. H. Necessary Benhams, R. F. D.
Supervisor Jno. B. Sproles Benhams.
Overseer of the Poor R. E. Wilson Benhams, R. F. D.
Justices of the Peace G. W. Dye Benhams, R. F. D.
D. C Wood Benhams, R. F. D.
J. A. Leonard Benhams. R. F. D.
NORTH FORK MAGISTERIAL DISTRICT.
Constable L N. Dye Greendale.
Supervisor B. F. Price Holston.
Overseer of the Poor J. L. D. Kennedy Greendale.
Justices of the Peace W. E. Woodward
T. W. Williams Wallace, R. F. D.
R. C. Cassell Abingdon, Rf F. D. 4.
SALTVILLE MAGISTERIAL DISTRICT.
Constable J. L. Woodward Saltville, R. F. D. 2.
Supervisor W. J. Johnson Saltville, R. F. D. 2.
Overseer of the Poor John A. Jones Saltville.
Justices of the Peace G. W. Woodward Saltville.
W. E. Counts Holston, R. F. D.
A. F. Chapman Saltville.
Board of Health.
Dr. T. D. Hutton, Secretary Glade Spring.
Dr. Geo. V. Litchfield Abingdon.
Dr. W. H. Teeter Bristol, R. F. D.
Digitized by VjOOQIC
270 REPORT OF THE
Westmoreland County.
Formed in 1653 from N orthumherland County.
POPULATION.
\79Q— 7,722 1830-^,396 1880-^8,846
1800— See Richmond 1840-^,019 1890-^,399
1810-^,102 1850-^,080 1900—9,243
1820—6,901 1860—8,282 1910-9,313
1870—7,682
TERMS OF CIRCUIT COURT.
Fourth Monday in February, April, June, August, October, and Decetnher.
Judge Jos. W. Chinn, Jr Warsaw.
Clerk Albert Stuart Montross.
Commonwealth's Attorney C. Conway Baker Montross.
Sheriff P. S. Griffith Hague.
Treasurer Frank M. Thrift Kinsale. .
Surveyor T. B.-Mayo Coles Point.
Coroner
Superintendent of the Poor W. E. San ford Chiltons.
Superintendent of Schools Blake T. Newton Hague.
Commissioner of Revenue W. F. Baker Stratford.
District Officers.
COPLE MAGISTERIAL DISTRICT.
Constable M. H. Hudson Oldhams.
Supervisor Geo. W. Dobyns, Sr Hague.
Overseer of the Poor J. A. Beacham." Oldhams.
Justices of the Peace J. N. Wright Oldhams.
J. C. Moss Kinsale.
W. C. Tayloe Machodoc.
MONTROSS MAGISTERIAL DISTRICT.
Constable H. B. Atwill Templemans.
Supervisor E. B. Hutt, Sr Neenah.
Overseer of the Poor G. W. Rowe Stratford.
Justices of the Peace Geo. D. Chandler Montross.
John S. Powers Templemans.
J. T. Sanf ord Zacata.
WASHINGTON MAGISTERIAL DISTRICT.
Constable # Philip Groves Oak Grove.
Supervisor B. W. Pomeroy Oak Grove.
Overseer of the Poor C. J. Reamy Potomac Mills.
Digitized by VjOOQIC
POPULATION.
1830—
1880- 7,772
1840-
1890— 9,345
1850-
1900-19,653
1860—5,508
1910-34,192
1870-4,785
SECRETARY OF THE COMMONWEALTH 271
Justices of the Peace W. P. Billingsley Colonial Beach.
E. P.White Horners.
L. A. Washington Oak Grove.
Board of Health.
Dr. W. N. Chinn, Secretary Hague.
Dr. G. B. Harrison Colonial Beach.
Dr. Percy Schools Montrose.
Wise County.
Formed in 1855 from Russell, Lee, and Scott Counties.
1790—
1800—
1810—
1820-
TERMS OF CIRCUIT COURT.
First Monday in January, April, second Monday in July, and October.
Judge H. A. W. Skeen Big Stone Gap.
Clerk W. B. Hamilton Wise.
Commonwealth's Attorney C. R. McCorkle Wise.
Sheriff W. B. Addington Wise.
Treasurer R. W. Holly Appalachia.
Surveyor S.N. Taylor Norton.
Coroner
Superintendent of the Poor CM. Freeman Wise.
Superintendent of Schools J. J. Kelly, Jr Wise.
Commissioners of Revenue :
Eastern District C. E. Bevins Wise. *
Western District W. C. Stewart East Stone Gap.
District Officers.
GLADSVILLE MAGISTERIAL DISTRICT.
Constable W. H. Clemons Norton. •
Supervisor H. E. Hyatt Norton.
Overseer of the Poor
Justices of the Peace S. N. Taylor Norton.
A. F. Hunt Norton.
J. M. McNeill Norton.
LIPPS MAGISTERIAL DISTRICT.
Constable J. A. Stallard Coeburn.
Supervisor ■ W. R. Culbertson Coeburn.
Digitized by VjOOQIC
272 REPORT OF THE
Overseer of the Poor Dan'l Kilgore Coeburn.
Justices of the Peace G. W. Martin Coeburn.
G. VV. Carty Coeburn.
• J. Lem Gibson Toms Creek.
RICHMOND MAGISTERIAL DISTRICT.
Constable E. Frank Carter Appalachia.
Supervisor E. J. Prescott, Cli'n Big Stone Gap.
Overseer of the Poor A. E. Buchanan East Stone Gap.
Justices of the Peace F. M. Strong Appalachia.
John Cook Imboden.
W. N. Breeding Appalachia.
ROBERTSON MAGISTERIAL DISTRICT.
Constable T. Pat Slemp Wise, R. F. D. 2.
Supervisor J. R. Mullins Flat Gap.
Overseer of the Poor Samuel Maggard Pound.
Justices of the Peace G. W. Sargeant Pound.
R. S. Hubbard Pound.
SB. Stallard Pound.
Board of Health.
Dr. W. S. Keister, Secretary Norton.
Dr. J. B. Wolfe, Jr Coeburn
Dr. J. A. Gilmer Big Stone Gap.
Wythe County.
Formed in 1790 from Montgomery County,
POPULATION.
1790--no return 1830—12,163 1880—14,318
1800-6,1^0 1840— 9,375 1890—18,019
l§10-8,356 1850—12,024 1900—20,437
1820-9,692 1860—12,305 1910—20,372.
1870—11,611
TERMS OF CIRCUIT COURT.
Second Mjonday in January, April, third Monday in July and October.
Judge A. A, Campbell Wytheville.
Clerk I\. C. Patterson Wytheville.
Commonwealth's Attorney H. M. Heuser Wytheville.
Sheriff W. H. Slater Wytheville.
Treasurer J. S. Etter Wytheville.
Surveyor ;
Coroner R. E. Moore Wytheville.
Superintendent of the Poor W. A. Crenshaw Wytheville.
Superintendent of Schools J. A. C. Hurt Wytheville.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 273
Commissioners of Revenue :
Eastern District S. E. Crockett Wytheville.
Western District C. S. Spraker Cripple Creek.
District Officers.
WYTHEVILLE MAGISTERIAL DISTRICT.
\
Constable Alex Umberger Wytheville.
Supervisor M. E. Bumgardner Wytheville.
Overseer of the Poor
Justices of the Peace Jas. P. Moyers Wytheville.
J. H. Gibboney Wytheville.
R. L. Jones Wytheville .
BLACK LICK MACISTERIAL DISTRICT.
Constable George S. Vaught Rural Retreat.
Supervisor G. W. Porter Rural Retreat.
Overseer of the Poor W. G. Smith Wytheville.
Justices of the Peace G. P. Kesner Rural Retreat.
R. L. DeBoe Rural Retreat.
SPEEDWELL MAGISTERIAL DISTRICT.
Constable N. J. McMillan Speedwell.
Supervisor '. E. R. Eversole Cripple Creek.
Overseer of the Poor A. B. Spraker Cripple Creek.
Justices of the Peace S. H. Pearman Cripple Creek.
A. A. Lanter Speedwell.
Jno. Pearman Speedwell.
LEAD MINES MAGISTERIAL DISTOICT,
Constable Buford Arnold Wytheville, R. F. D.
Supervisor Wm. Wilkins Ivanhoe.
Overseer of the Poor Wm. Richardson I vanhoe.
Justices of the Peace G. C. Mooney Foster Falls.
J. D. Ayers Wytheville. R. F. D.
P. Mabry Foster Falls.
FORT CH IS WELL MAGISTERIAL DISTRICT.
Constable J. B. Allison Max Meadows.
Supervisor E. H. Saiunders Max Meadows.
Overseer of the Poor Thomas Mabee Max Meadows.
Justices of the Peace A. M. Thompson Max Meadows.
D. P. Collins Max Meadows.
H. B. A3'ers Max Meadows.
Digitized by VjOOQIC
274 REPORT OF THE
Board of Health.
Dr. J. McT. Miller Crockett.
Dr. Peyton B. Green, Secretary Wytheville.
C. R. Robinson Max Meadows.
York County.
Formed in 1634 as Charles River and changed in 164Z to York.
POPULATION.
1790--no return 1830-5,354 1880—7,349.
1800—3,121 1840_4,720 1890-7,596
1810-5,187 1850-4,460 1900—7,482
1820—4,384 1860-4,949 1910—7,757
1870-7,198
TERMS OF CIRCUIT COURT.
First Tuesday in February, April, June, August, October, and December.
Judge D. G. Tyler Williamsburg.
Clerk .Floyd Holloway Yorktown.
Commonwealth s Attorney W. E. Hogg Yorktown.
Sheriff W. F. Lawson Jeffs.
Treasurer George L. Smith Tabb.
Surveyor
Coroner L. O. Powell Seaford.
Superintendent.of the Poor O. F. Curtis Grafton.
Superintendent of Schools A. J. Renforth Grafton.
Commissioner of Revenue R. C. Hunt Poquoson.
District Officers.
BRUTON MAGISTERIAL DISTRICT.
Constable
Supervisor D. A. Powers Williamsburg, R. F. D.
Overseer of the Poor
Justices of the Peace J. A. Roberts Williamsburg, R. F. D.
W. M. Heffner Williamsburg, R. F. D.
D. D. Hubbard Williamsburg, R. F. D.
GRAFTON MAGISTERIAL DISTRICT.
Constable
Supervisor J. F. Smith Dare.
Overseer of the Poor L. M. Ironmonger Dare.
Justices of the Peace T. S. Harris Harris Grove.
J. T. Parker Dandy.
Digitized by VjOOQIC
\
SECRETARY OF THE COMMONWEALTH 275
isTELSON MAGISTERIAL DISTRICT.
Constable R. G. Griffin Yorktown.
Supervisor S. G Cooke Yorktown.
Overseer of the Poor Percy Shell Halstead's Point.
Justice o^the Peace A. P. Christian Yorktown.
POQUOSON MAGISTERIAL DISTRICT.
Constable
Supervisor J. F. Hopkins Hampton, K. F. D. 2.
Overseer of the Poor F. W. Carminer Messick.
Justice of the Peace J. L. Moore Poquoson.
Board of Health.
Dr. E. Peter White Odd.
Dr. S. G. Cook Yorktown.
Dr. L. O. Powell, Secretary , T Seaford.
City of Alexandria.
J udge 1^ Louis C. Barley.
Mayor Thos. A. Fisher.
Clerk of Courts Nevell S. Greenway.
City Auditor E. F. Price.
Commonwealth's Attorney Howard W. Smith.
Treasurer Thomas W. Robinson.
Sergeant Robert H. Cox.
Commissioner of Revenue Charles H. Callahan
City Tax Collector .• P. F. Gorman.
City Engineer E. C. Dunn.
Police Justice Luther H. Thompson.
Chief of Police Charles T. Goods.
Chief of Fire Department Kenneth W. Ogden.
Superintendent of Gas Works Frank W. Latham.
Superintendent of Water Works D. J. Howell.
Coroner Dr. T. Marshall Jones.
Superintendent of Schools W. H. Sweeney.
Health Officer Dr. Louis Foulks. <
Ward Officers.
ALDERMEN.
F. F. Marbury First Ward. Maurice Wilkins Third Ward.
E. M. Anderson First W^ard.^ John T. Harrison Third Ward.
George H. Robinson .... Second Ward. C. J. W. Summers Fourth Ward.
W. W. Ballinger Second Ward. C. C. Batcheller Fourth Ward.
Digitized by VjOOQIC
276 REPORT OF THE
COMMON COUNCIL.
E. C. Trier First Ward. Harry R. Burke Third Ward.
W. J. McCaffery First Ward. W. C. Baggett Third Ward.
J. D. Matter First Ward. August J. Pohl Third Ward.
Leopold Ruben First Ward. C. J. Sullivan Thtrd Ward,
Jos. M. Armstrong Second Ward. Claude Fletcher Fourth W^ard.
Jerome Kaufman Second Ward. Clinton S. Ballinger Fourth Ward.
William Desmond Second Ward. Nicholas J. Lawler Fourth Ward.
C. W. Wattles Second Ward. Silas Devers Fourth Ward.
JUSTICES OF THE PEACE.
Luther Thompson First Ward. Edw. J. Fleming Third Ward.
Richard B. Washington. . .Sec. Ward. Charles 0. Sipple Fourth W^ard.
Edgar E. Padgett Third Ward.
City of Bristol.'
Judge Floyd H. Roberts.
Mayor W. H. Rouse.
Clerk of Courts Chapman Belew.
Commonwealth's Attorney Frank W. DeFriece.
Treasurer « D. E. P>izzeil..
Sergeant J. D. Witt.
Commissioner of Revenue E. K. Crymble.
City Engineer
Constable John M. Hobson.
Police Justice Geo. M. Warren.
Chief of Police W. T. Grosswhite.
Chief of Fire Department O. L. Cross.
Superintendent of Water*Works C. F. Gauthier.
Superintendent of Poor Geo. M. Warren.
Superintendent of Schools Roy B. Bowers.
Coroner W. R. Rogers.
City Physician Geo. E. Wiiey.
CUUNCILMKX AT LaRGE UnDER CiTY MANAGER FORM OF GOVERNMENT:
W. H. Rouse (Mayor). Carl A. Jones
W. R. Rogers J. L. Godsey
J. A. Goodpasture.
CITY MANAGER.
Radford W. Rigsby.
JUSTICES OF^THE PEACE.
W. A. Rader First Ward. J. C Miller Third Ward.
J. W. Mort Second Ward.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 277
City, of Buena Vista.
Judge ; Robt. L. Gardner,
Radford.
Mayor J. M. Updike. • '
Clerk of Courts A. M. Rucker.
City Clerk J. F. Stratton.
Commonwealth's Attorney H. S. Rucker.
Treasurer J. E. Hammers.
Sergeant J. F, Stratton.
Commissioner of Revenue J. F. Heizer.
City Engineer , L. Z. Johnson.
Chief of Police J. M. Beard.
Chief of Fire Department R. B. Ewald.
Superintendent of Water Works L. Z. Johnson.
Coroner G. D. Meriweather.
Superintendent of Schools J. P. McCluer.
Superintendent of Poor W. T. Vest.
Ward Officers.
COMMON COUNCIL.
W. T Paxton First Ward. R. B. Umholtz Second Ward
W. H. Long First Ward. J. A. Stuart Second Ward.
M. D. McKee First Ward. R. L. Seay Second Ward
W. E. Glass First Ward. W. E. Dickinson Second Ward
W. N. Key First Ward. W. C. Waugh Second Ward.
W. T. Vest First Ward. J. E. Dawson Second Ward.
JUSTICE OF THE PEACE.
G. M. spick.
City of Charlottesville.
Judge A. B. Dabney.
Mayor E. G. Haden.
Clerk of Courts C. E. Moran.
Commonwealth's Attorney L. W. Wood.
Treasurer L. L. Irvine.
Sergeant C. W. Rogers.
Commissioner of Revenue D. W. Fowler.
Constable W. W. Norvell.-
Civil and Police Justice W. O. Fif e.
Chief of PoHce Z. D. Dameron.
Chief of Fire Department T. J. WiUiams.
Coroner . . : Dr. W. D. Macon.
Superintendent of Schools James G. Johnson.
Superintendent of Poor W. C. Payne.
Health Officer John R. Woods.
City Manager Shelton S. Fife.
Digitized by VjOOQIC
278 REPORT OF THE
Ward Officers^
ALDERMEN.
M. Timberlake First Ward. B. E. Wheeler Third Ward.
R. C. W^alker Second Ward. John S.' Patton Fourth W^ard.
COMMON COUNCIL.
L. F. Smith First Ward. W. N. Via Third W^ard.
Wm. F. Long First Ward. J. E. Gleason Third Ward.
F M. Huyett Second Ward. W. M. Forrest Fourth Ward.
W. T. Elliott Second Ward F. W. Twyman Fourth Ward.
JUSTICE OF THE PEACE.
C. D. Shackelford.
City of Clifton Forge.
Judge ' George K. Anderson.
Mayor A. B. Davies.
Clerk of Courts H. E. Meeks.
Commonwealth's Attorney Thos. J. Wilson, Jr. '
Treasurer .' . . . . .'B. M. Fontaine.
Sergeant J. K. Brown.
Commissioner of Revenue W. W. Halngan.
Superintendent of Schools R. C. Bowton.
Chief of Police W. S. Cochran.
Health Officer Dr. W. M. Rivercomb.
Ward Officers.
COMMON COUNCIL.
L. Lavin First Ward. Dell Jones Second Ward.
F. B. Westerman First Ward. J. A. Gleason, Pres Third Ward.
C. P. Nair First Ward. S. L. Lightner Third Ward.
L. H. Linkinhoker Second Ward. W. T. Leftwich Third Ward.
F. H. Wheeler Second Ward. T. P. Halloran Third Ward.
A. N. Greig Second Ward.
JUSTICES OF THE PEACE.
J. Wolfarth First Ward. C A. Olphin Third Ward.
R. H. Gleason Second Ward.
City of Danville.
Judge E. Walton Brown.
Mayor Harry Wooding.
Clerk of Courts John R. Cook.
City Clerk Robert Brydon.
Commonwealth's Attorney John W. Carter, Jr.
Digitized by VjOOQIC
SECRETARY OF THE CO^IMON WEALTH 279
Treasurer George P. Geoghegan. •
Sergeant P. H. Boisbtau.
Commissioner of Revenue.* Joseph R. Anderson.
City Collector D. P. Garvin.
High Constable R. M. Fostc. .
City Engineer R. E. Linville.
Chief of Police J. R. Bell.
Chief of Fire Department J. P Brooks.
Superintendent of the Poor Jas. R. Quinn.
Superintendent of Gas Works Frank Talbott.
Superintendent of Water Works Frank Talbott.
Superintendent of Schools F. H. Wheatley.
Health Officer R. W. Garnett.
Coroner , E. H. Miller, Jr.
Ward Officers.
ALDERMEN.
C. C. Snead First Ward. E. L. Dodson Fourth Ward.
J. H. Winiker First Ward. A. B. Carrington Fourth Ward.
L. B. Conway, Jr Second Ward. W. E. Gardner Fifth Ward
Julian C. Jordan Second Ward. E. K. Barker Fifth Ward.
W. T. Swan Third Ward. E. G. Anderson Sixth Ward
R. E. Tobin Third Ward. R. J, Mustain Sixth Ward
COMMON COUNCIL.
L. R. Fair First Ward. M. K. Harris Fourth Ward.
E. H. Marshall First Ward. J. Pemberton Penn Fourth Ward.
J. T. Luther First Ward. F. W. Townes Fourth Ward.
O. L. Roach Second Ward. H. H. McGuire Fifth Ward
Rutledge Carter Second Ward. B. F. Carter Fifth Ward
J. W. Gibson Second, Ward. P. P. Booth Fifth Ward
C. G. Holland Third Ward. J. W. Sams Sixth Ward
Geo. S. Moore Third Ward. B. W. Beach Sixth Ward
S. P. Robertson Third Ward. N. H. Benefield Sixth Ward
JUSTICES OF THE PEACE.
W. E. Griggs First Ward. W. H. Buntin Sixth Ward
C. A. Raine, Jr Fourth W^ard.
City of Fredericksburg.
Judge John T. Goolrick.
Mayor Josiah P. Rowe.
Clerk of Courts A. B. Vates.
City Clerk A. G. Billingsley.
Commonwealth's Attorney F. M. Chichester.
Sergeant J. Conway Chichester.
Treasurer C. R. Howard.
Digitized by VjOOQIC
280 REPORT OF THE
Commissioner of Revenue x\. B. Bowering.
City Collector A. G. Billingsley.
City Engineer E. H. Randall.
Police Justice W. H. Embrey.
Chief of Police S. B. Perry.
Chief of Fire Department J. C. Chichester.
Superintendent of Water Works L. J. Huston, Jr.
Superintendent of Gas Works
Coroner Dr. John E. Cole.
Superintendent of the Poor
Superintendent of Schools Edw. F. Burkhead. Jr.
Health Officer Dr. C. Moran Smith.
Ward Officers..
COMMON COUNCIL.
J. Garnett King Upper Ward. W. S. Embrey Lower Ward.
Wm. S. Chesley Upper Ward. W. J. Ford Lower Ward.
Jno. F. Gouldman, Jr... Upper Ward. George Freeman, Jr Lower Ward.
D. W. Scott Upper Ward. George W. Hefiin Lower Ward.
M. G. WiUis, Jr Upper Ward. W. H. Omen Lower W^ard.
A. B. Young Upper Ward. J. J. Garner Lower Ward.
JUSTICES OF THE PEACE.
Geo. M. Hunt, Jr Upper Ward. S. E. Foster Lower Ward.
A. G. BilHngsley Upper Ward.
City of Hampton.
Judge (identical with Elizabeth City county) C. W. Robinson.
Mayor, and ex-officio Police Justice Thomas L. Sclater.
Clerk (same as county) .• H. H. Holt.
City Qerk A. S. Segar.
Commonwealth's Attorney C. Vernon Spratley.
Sheriff (same as county) Chas. C. Curtis.
Treasurer A. A. Patrick.
Sergeant W. E. Owen.
Commissioner of Revenue. A. S. Segar.
City Engineer .^ Girard Chambers.
Chief of Fire Department, volunteer Frank W. Darling.
Coroner (same as county) G. K. Vanderslice.
Superintendent" of Poor James Richardson.
Health Officer H. D. Howe.
Ward Officers.
COMMON COUNCIL.
Louis Heffelfinger First Ward. Geo. T. Elliott Second Ward.
James V. Bickford First Ward. Elmo Rountree Second Ward.
Digitized by VjOOQ iC
secrp:tarv of the commonwealth 281
E. S. Jones Third Ward. M. C. Rarisome Fourth Ward.
R. C. Lee Third Ward. F. W. Darling Fifth Ward.
H. C. Alexander ^Fourth Ward. Geo. W. Rowe Fifth Ward.
JUSTICE OF THE PEACE.
Roland D. Cock.
City of Harrisonburg.
Judge .T. N. Haas.
Mayor Jos. H! Downing.
Clerk of Courts J. F. Blackburn.
Commonwealth's Attorney H. M. Strickler.
Sheriff D. E. Croushorri.
Treasurer H. A. Sprinkel.
Sergeant Wm. H. Bowman.
Commissioner of Revenue R. Lee Woodson.
City Engineer Wm. G. Meyers.
Chief of Police F. L. Dovel.
Chief of Fire Department W. A. Braiinwaite.
Superintendent of Schools W. H. Keister.
Superintendent of Public Works John F. Noll.
Superintendent of the Poor F. L. Dovel.
Ward Officers.
COMMON COUNCIL.
Ward Swank, Clerk.
V. R. Slater First Ward. E. A. Zigier Second Ward.
J. O. Stickley First Ward. J H. Whitmore Second Ward.
E. J. Wills First Ward. W. H. Joseph Second Ward.
T. N. Thompson First W^ard. Patrick Reilly Second Ward.
R. Lee Allen Second Ward.
JUSTICES OF THE PEACE.
J. C. Staples First Ward.
City of Hopewell. ,
Judge Corporation Court Tho^. B. Robertson.
Judge Circuit Court J. F. West (Waverly).
Mayor David A. Harison, Jr.
Clerk of Courts G. C. Alderson.
City Clerk G. C. Alderson.
Commonwealth's Attorney Wm. Amoroso.
Treasurer C. F. Camp.
Sergeant Hugh T. Birchett.
Commissioner of Revenue I. M. Warren.
Constable L. R. Evans.
Digitized by VjOOQIC
282 REPORT OF THE
City Engineer and Superintendent Water Works L. A. Sims.
Police Justice F. B. Berkeley.
Civil Justice James O. Heflin.
Superintendent of Schools A. B. Bristow.
Chief of Police W. E. Thurston.
Chief of Fire Department J. J. Cuddihy.
Coroner D. L. Elder.
Ward Officers.
ALDERMEN.
M. A. Finn H. J. Watkins, Jr. Fred Robins,* Jr.
COMMON COUNCIL.
F. Carle J. W. Phillips J. C. Bodow
J. S. Elder
JUSTICES OF THE PEACE.
F. B. Berkeley. Thos. J. Blankenship.
City of Lynchburg.
Judge Corporation Court Frank P. Christian.
Judge Circuit Court " W. R. Barksdale.
Mayor Royston Jester, Jr.
Clerk of Courts Thomas D. Davis.
Commonwealth's Attorney Robert D. Yancey.
Treasurer Henry P. Adams.
Sergeant Charles J. Tyree.
Commissioner of Revenue D. L. Taylor.
City Clerk. . .' Jno. M. Otey.
City Collector H. M. Davis.
High Constable 'N. J. Smith.
City Engineer C. L. DeMott.
Police Justice S. DuVal Martin.
Chief of Police John M. Seay.
Chief of Fire Department William L. Sandidge.
Superintendent of Water Works C. L. DeMott.
Coroner Dr. J. Burton Nowlin.
Superintendent of Boor Emil Kunz.
Superintendent of Schools Edward C. Glass.
Health Officer Dr. M. G. Perrow.
Ward Officers.
ALDERMEN.
]). A. Payne First Ward. Cornelius Gill)ert Second Ward.
H. T. Th'ornhill First Ward. K. F. Sheflfey Second Ward.
Jno. 1). Ogleshy First Ward. C. W. Womack Second Ward.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 283
N. B. Handy Third Ward. E. McD. Landrum Third Ward.
C. M. Mays Third Ward.
COMMON COUNCIL.
E. E. Menefee First Ward. Harry R. Brown Second Ward.
C. H. Lumsden First Ward. John Victor Second Ward.
S. F. Poindexter. First Ward. E. H. Ewart Third Ward.
Wistar M. Heald First Ward.- H. W. Glass Third Ward.
Robt. Winf ree First Ward. E. Goodman Third Ward:
R. Alex. Owen Second Ward. T. R. Turner Third Ward.
Peter Amslie Second Ward. S. B. Hammer Third Ward.
John L. Baber Second Ward.
JUSTICES OF THE PEACE.
S. DuVal Martin. First Ward. D. C. Frost Third Ward.
F. W. Whitaker Second Ward. A. B. Percy Third Ward.
Dwen C. Shaner Second Ward.
City of Newport News.
Judge T. J. Barham.
MTayor A. A. Moss.
Clerk of Courts D. G. Smith.
City Clerk \ Floyd A. Hudgins.
Commonwealth's Attorney C. C. Berkley.
Treasurer Thomas Newman.
Sergeant C. C. Curtis.
Commissioner of Revenue R. L. Cosby.
High Constable Henry T. Messick.
City Engineer T. E. Pearse.
Police Justice , E. S. Robinson.
Chief of Police E. P. Moss.
Chief of Fire Department W. K. Stowe.
Coroner B. R. Gary.
Superintendent of the Poor G. C. Wright.
Superintendent of Schools D. A. Dutrow. »
Health Officer - Dr. W. F. Cooper.
Ward Officers.
ALDERMEN.
J. D. Bohlken First Ward. L. S. Davis Third Ward.
G. S. Dudley First Ward. Dr. F. B. Longan Third Ward.
/. Cohen Second Ward. J. T. Halzbach Fourth Ward.
Guy P. Murray Second Ward. H. B. West Fourth Ward.
COMMON COUNCIL.
J. C. Baker First Ward. C. V. Sutton / First Ward.
R. S. Basham First Ward. John R. Ward First Ward.
Digitized by VjOOQ IC
284 REPORT OF THE
E. E. Christie Second Ward. E. C. Shield Third Ward
G. Albert Lenz Second Ward. R. W. West Third Ward
W. A. Spruill Second Ward. P. M. Folan I'ourth Ward
W. L. Wright Second Ward. Godfrey L. Smith Fourth Waro-
W. B. Rucker Third Ward. S. J. Harwood Fourth Ware
J. C. Wallace Third Ward. J. E. Warren Fourth Ware..
JUSTICES OF THE PEACE.
R. A. T. Clement First Ward. T. J. Christian Third Ward
G. L. Gwynn Second Ward.
City of Norfolk.
Judges :
Court of Law and Chancery William Bruce Martin.
Corporation Court : Allan R. Hanckel.
Circuit Court. .- James L. McLemore.
Mayor (so provided by charter) Albert L. Roper.
Clerks of Courts :
Corporation Court and Court of Law and Chancery.. James V. Trehy.
Circuit Court Lawrence Waring.
Commonwealth's Attorney O. L. Shackelford.
Treasurer B. Gray Tunstall.
Sergeant s Wm. M. Hannan.
Commissioner of Revenue A. Plummer Pannill.
City Clerk R. E. Steed.
High Constable J. B. Macon.
Director of Public Works Walter H* Taylor, Jr.
Police Justice Bruce Simmons.
Civil Justice James N. Goode.
Chief of Police Jas. W. Purnell.
Chief of Fire Department R. F. . McLaughlin.
Coroners J- J. Miller.
T. V. WilHamson.
Superintendent of the Poor J. E. Parr.
Superintendent of Schools Richard A. Dobie.
Director of Pubhc Health Dr. P. S. Schenck.
Ward Officers.
ALDERMEN.
Albert L. Roper, President.
I. Walke Truxton. Hugh L. Butler.
J. Watts Martin. C. E. Herbert.
JUSTICES OF THE PEACE.
W. A. Edwards. H. J. Hyslop.
M C. Keeling. J. J. Keeling.
A. J. Dajton. J. T. Holland.
J. A. Turner.
Digitized by VjOOQIC
I
SECRETARY OF THE COMMONWEALTH 285
City of Petersburg.
Judge Hustings Court James M. Mullen.
Judge Circuit Court Robt. G. Southall.
Mayor Robert Gilliam.
Clerk of Courts ; Robert G. Bass.
City Attorney George Mason.
Commonwealth's Attorney Samuel W. Zimmer.
City Auditor G. B. Gill.
Collector Delinquent Taxes (city) John J. Neems.
Treasurer F. Gerald Stratton.
Sergeant John B. hvans.
Commissioner of Revenue Hugh R. Smith, Jr.
City Collector Jno. J. Neems.
High Constable John A. Mallory.
City Engineer R. D. Budd.
Police Justice .• Chas. E. Plummer.
Chief of Police R. F. Ragland.
Chief of Fire Department E. V. Farley.
Register of Water Works Jas. Brockwell.
Coroner H. G. Leigh.
Superintendent of Poor Joseph J. Williams.
Superintendent of Schools .' F. M. Martin.
Health Officers R. R. Jones.
Dr. R. A. Martin.
Ward Officers.
ALDERMEN.
William Koenig First Ward. William E. Poole Fourth Ward.
John E. Harvell First Ward. Wesley G. Andrews Fourth W'ard.
Horace S. Smith Second Ward. J. G. Quarles Fifth Ward.
P. S. Hugh Second Ward. P. H. Hawkins Fifth Ward.
Jno. H. Harville Third Ward. J. Frank Kidd Sixth Ward.
Grover C. Wright Third Ward. J. W. McCaleb Sixth Ward.
COMMON COUNCIL.
J. M. Saunders First Ward. J. E. Young Fourth Ward.
John J. Nelms First Ward. J. W. Brown Fourth Ward.
Jas. B. McCulloch First Ward. S. Floyd Brown Fourth Ward.
J. N. Jones First Ward. W. F. Slaughter Fourth Ward.
O. W. Mattox Second Ward. W. A. Baxter Fifth Ward.
W. R. McKenney Second Ward. W. I. Wheary Fifth Ward.
. Jos. B. Prince Second Ward. W. A. Ramsey Fifth Ward.
W. N. Jones Second Ward. C. W. Alley Fifth Ward.
N. T. Patterson : .Third Ward. John Wood Sixth Ward.
R. M. Hatchett Third Ward. A. F. Young Sixth Ward.
H. T. Donnan Third Ward. W. R. Turner Sixth Ward.
Forest W. Tucker Third Ward. R. S. Chandler Sixth Ward.
Digitized by VjOOQIC
286 REPORT OF THE
I
JUSTICES OF THE PEACE.
John N. Pearman Second Ward. Ro. S. Pillow Fifth Ward.
C. G. Pleasants Fourth W^ard. Vernon H. Borst Sixth Ward.
J. B. Taliaferro Fourth Ward.
City of Portsmouth.
Judge Kenneth A. Bain.
Mayor Jas. T. Hanvey.
Clerk of Courts E. Thompson.
City Clerk L. C. Brinson.
Commonwealth's Attorney Robt. B. Albertson.
Treasurer Henry L. Hudgins.
Sergeant Robert E. Glover.
Commissioner of Revenue John C. Niemeyer.
City Collector Frank C. Hanrahan.
High Constable • Victor Hutcheson.
City Engineer Jos. F. Weaver, Jr.
Chief of PoHce James M. Broughton.
Police Justice J. Lewis Thomas.
Chief of Fire Department Geo. C. Stanley.
Coroner Edward T. Glover.
Superintendent of Poor ' John Bright.
Superintendent of Schools H. A. Hunt.
Health Officer Vernon Brooks.
City Manager W. B. Bates.
Ward Officers.
COMMON COUNCIL.
J. T. Hanvey. • T. A. Bunting
C. H. Herbert. C. D. Deans.
W H. Culpepper. Earl H. Wright.
M. P. Claud.
JUSTICES OF THE PEACE.
W. Jones Williams Jackson Ward. Jesse J. Holland Monroe Ward.
Emmett Deans Jefferson Ward. W. S. Parker Lee Ward.
W. H. Edmonds Madison Ward. J. H. Marshall Washington Ward.
R. L. Moore Marshall Ward. L. W. Collier Harrison Ward.
City of Radford.
Judge Robert L. Gardner.
Mayor W. M. Delp.
Clerk of Courts J. A. Painter.
City Clerk H. P. Anderson.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 287
Commonwealth's Attorney H. C. Tyler.
Treasurer M. M. Caldwell.
Sergeant W. P. Johnson.
Commissioner of Revenue F. E. Grayson.
High Constable D. R Hall.
Police Justice Mayor.
Chief of Police W. P. Johnson.
Chief of Fire Department Anthony Giesen.
City Engineer T. A. Wygal.
Superintendent of Water Works
Coroner Dr. W. B. Fuqua.
Superintendent of Poor D. F. Hall.
Superintendent of Schools J. P. Whitt.
Health Officer Dr. W. A. Wilson.
Ward Officers.
COMMON COUNCIL.
H. M. Burton East Ward. J. E. Howard West Ward.
A. F. Goodykoontz East Ward. H. H. Fark West Ward.
R. J. Noell East Ward. William Ingles, Jr > West Ward.
J. D. Mundy East Ward. C. A. Beinkampen West Ward.
Robert M. Burton East Ward. James T. Whitt West .Ward.
E. E. Roberts East Ward. Anthony Giesen West Ward.
JUSTICE OF THE PEACE.
John H. Stump East Ward.
City of Richmond.
Judges :
Hustings Court ^ D. C. Richardson.
Hustings Court, Part U Ernest H. Wells.
^ Chancery Court W. A. Moncure.
Circuit Court R. Carter Scott.
Law and Equity Court Beverly T. Crump.
Civil Justice Court W^m. Crump Tucker.
Juvenile and Domestic Relations Court J. Hoge Ricks.
Mayor Geo. Ainslie.
City Clerk A. H. McDowell.
Clerk of Courts :
Hustings Court Walter Christian.
Hustings Court, Part H W. E. Duval.
Chancery Court CO. Saville.
Circuit Court E. M. Rowelle.
Law and Equity Court Luther Libby.
Commonwealth's Attorney Geo. E. Wise.
Sheriff J. Herbert Mercer.
Sergeant John L. Satterfield.
Digitized by VjOOQIC
288
REPORT OF THE
Commissioner of Revenue Henry E. Tresnon.
City Collector H. L. Hiilce.
High Constable W. H. Wyatt, Jr.
Building Inspector John E. Butler.
Police Justice J. J. Crutchfield.
Chief of Police Chas. A. Sherry.
Chief of Fire Department W. H. Joynes.
Coroner Dr. Jas. M. Whitfield.
Superintendent of Poor Dr. R. G. Cabell, Jr.
Superintendent of Schools Albert H. Hill.
Chief Health Officer. Dr. C C. Hudson.
City Department of Finance Henry C. Cofer, Director.
City Department of Public Safety ,Wm. M. Myers, Director.
City Department of Public UtiHties Edward W. Trafford, Director.
City Department of Public Welfare Dr. E. C. Levy, Director.
City Department of Public Works Chas. E Boiling, Director.
Ward Officers.
ALDERMEN.
Jack U Epps Clay Ward.
Julian T. Winfree Clay Ward.
Ordway Puller Clay Ward.
W. H. Adams Jefferson Ward.
A. C. Nelsen Jefferson Ward.
W. Stewart White Lee Ward.
Barton H. Grundy Lee Ward.
•Marx Gunst Lee Ward.
Jos. C. Nunnally Madison Ward.
W. W. Workman Madison Ward.
H. W. Melton Jefferson Ward. Joseph E. Powers Madison Ware*
COMMON COUNCIL.
T. Gray Haddon Clay Ward.
Edgar B. English Clay Ward.
Jacob Umlauf Clay Ward.
R. L. Peters Clay Ward.
Clarence A. Seaton Clay Ward.
Morgan R. Mills Jefferson Ward.
Jefferson C. Powers. .Jefferson Ward.
John R. Grimes Jefferson Ward.
John R. Jeter Jefferson Ward.
\Vm. E. Sullivan Jefferson Ward.
W. D. Butler. Lee Ward.
Claude L. Batkins Lee Ward.
Fred. H. Powell Lee Ward
E. Lee Roden Lee Ward
John E. Rose, Jr Lee Ward.
H. E. Atkinson Madison Ward.
Jesse A. Ladd Madison Ward.
C. C. Jones . .* Madison W^ard.
Thomas B. Morton Madison Ward.
John W. Moore Madison W^ard.
JUSTICES OF THE PEACE.
R. J. Crowder Clay Ward.
W. H. Hoover Clay Ward.
James D. Lyle Clay Ward.
R. C. Duke Lee Ward.
R. H. Hawks Lee Ward.
J. A. Pnrdie Lee Ward.
W. Collier Gibson. . .Jefferson .Ward.
Emmett N. Andrews. .Jefferson Ward
Wil])ur J. Griggs Jefferson Ward
J. T. Connolly Madison Ware.
Lloyd B. Franklin Madison Ward.
P. J. McCarthy Madison Ward.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 289
City of Roanoke.
Judges :
Corporation Court C. A. Woodrum.
Law and Equity Court Edward W. Robertson.
Mayor W. W. Boxley.
Clerk of Courts R. J. Watson.
City Clerk P. H. Tucker.
Commonwealth's Attorney S. R. Price.
Treasurer Lawrence S. Davis.
Sergeant H. E. Mayhew.
Commissioner of Revenue D. R. Hunt.
High Constable E. S. Wingfield.
City Engineer /. A. W. Morris.
Police Justice Beverley Berkeley.
Chief of Police
Chief of Fire Department C. C. Meadow.
Coroner R. Gordon Simmons.
Superintendent of Poor E. A. Willis.
Superintendent of Schools D. E. McQuilkin.
Health Officer Dr. W. B. Foster.
City Manager W. P. Hunter.
City Solicitor R. C. Jackson.
CITY COUNCIL.
W. W. Boxley. R. H. Angell.
W. C. Burns. ^ J. J. Sheehan.
E. T. Morris.
JUSTICE OF THE PEACE.
W. J. Austin.
City of Staunton.
Judge Richard S. Ker.
Mayor •. J. H. May.
General Manager S. D. Holsinger
Clerk of Courts Newton Argenbright.
Commonwealth's Attorney Carter Braxton
City Attorney A. Stuart Robertson.
Treasurer Arista Hoge.
Sergeant E. D. Bell.
Commissioner of Revenue A. A. Eskridge.
City Collector J. McD. McCue.
Constable C. A. Craf ton.
Police Justice .J. H. May
Chief of Police K. M. Lipscomb.
Chief of Fire Department J. M. Bratton.
Superintendent of Water Works E. L. Shuff.
Coroner Dr. T M. Parkins,
Digitized by VjOOQIC
290 REI'ORT OF THE
Superintendent of Poor
Superintendent of Schools John P. Neff .
Health Officer Dr. Geo. H. Thomas.
Ward Officers.
ALDERMEN.
R. A, Fulwiler Ward. No. 1. W. A. Grubert, Pres . . . . Ward No. 2.
G. W. Fretwell Ward No. 1. M. J. Payne ; Ward No. 2.
C. P. Bowman Ward No. 1. M. Kivlighan Ward No. 2.
J. H. Bryan Ward No. 1. P. G. Straton Ward No. 2.
COMMON COUNCIL.
R. E. R. Nelson, Pr^s...Ward No. 1. C. S. Hunter Ward No. 2.
A. T. Moore Ward No. 1. A. M. Kerr Ward No. 2.
L. C. Ware Ward No. 1. Jos. W. Blackburn Ward No. 2.
E. J. Gushing Ward No. 1. F. N. Moran Ward No. 2.
J. L. Witz Ward No. 1. W. B. Timberlake Ward No. 2.
L. B. Bosserman Ward No. 1. Geo. A. Cottrell Ward No. 2.
J. E. Rumels Ward No. 2.
JUSTICES OF THE PEACE.
Abe Walters Ward No. 1. Hulst Glenn Ward No. 2.
J. C. Fretwell Ward No. 1. R. E. Tyler Ward No. 2.
Taylor McCoy ..Ward No. 1. C. E. Fretwell Ward No. 2.
City of Suffolk.
Judge James L. McLemore.
Mayor J. H. Macleary.
Clerk of Courts Chas. L. Hutchins.
Commonwealth's Attorney W. P. Lipscomb.
Sergeant A. H. Baker.
PoHce Justice W. T. Johnson.
Chief of Police A. J. Powell.
Treasurer H. S. Eley.
Commissioner of Revenue A. A. Riddick.
Chief of Fire Department
Coroner R. H. Pretlow.
Superintendent of Poor T. J. Eley.
Superintendent of Schools John E. Martin.
Health Officer Dr. O. R. Yates.
Ward Officers.
COMMON COUNCIL.
J. H. Macleary, President. Hersey Woodward, Sr.
T. H. Birdsong, Vice-President. J. W. Simmons.
Chas. F. Taylor.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 291
City of Williamsburg.
Circuit Judge .../.. .D. Gardner Tyler.
Mayor J. M. Henderson.
Clerk of Courts y T. H. Geddy.
Commonwealth's Attorney Ashton Dovell.
Sheriff :L. P. Trice.
Sergeant R. D. Wilkins.
Police Justice t J. M. Henderson.
Chief of Police : R. D. Wilkins.
Treasurer W. W. Ware.
Commissioner of Revenue J. S. Timberlake.
City Collectors R. D. Wilkins.
Coroner Geo. A. Hankins.
Superintendent of Schools H. E. Bennett.
Health Officer David J. King.
Superintendent of the Poor F. R. Savage.
COMMON COUNCIL.
C. W. Vaughn. F. R. Savage. C. J. Person.
C. M. Hall J. W. Moore H. K. Graves.
JUSTICES OF THE PEACE.
C. W. Vaughn. F. R. Savage. C. J. Person.
C. M. Hall. J. W. Moore. H. K. Graves.
City of Winchester.
Judge F. B. Whiting,
Berryville.
Mayor Julian F. Ward.
Clerk of Court J. B. Beverley.
Clerk of Council Thomas J. Trier. ^
Commonwealth's Attorney James P. Reardon.
Treasurer William T. Barr.
Sergeant Adam Forney.
Commissioner of Revenue J. L. Maphis.
City Manager Thomas J. Trier.
Police Justice W. R. Talbot.
Chief of Police Michael A. Doran.
Chief of Fire Department James W. Sibert.
Superintendent of Water Works
Coroner C. M. Hodson.
Superintendent of Poor Michael A. Doran.
Superintendent of Schools Frederick E. Clark.
Health Officer Dr. Walter Cox.
Ward Officers.
COMMON COUNCIL.
H. H. Hable First Ward. Hunter B. Grim First Ward.
\V. E. Jones First Ward. Harry Hardy First Ward.
Digitized by VjOOQIC
292 REPORT OF THE
\
J. W. Rosenberger First Ward. L. D. Ritter Second Ward.
J. H. Henry First Ward. Dr. B. M. Knight Second Ward.
Fred L. Glaize Second Ward. C. W. Ramsburg Second Ward.
L. F. Cooper Second Ward. J. Geo. Baetjer Second Ward.
Digitized by VjOOQIC
SELKETARV OF THE COMMONWEALTH
293
List of Incorporated Towns in the State of
Virginia
' Showing the Counties in which they are located.
Abingdon Washington.
Altavista Campbell.
Amherst Amherst.
Appalachia Wise.
Ashland Hanover.
Basic City Augusta.
Bedford Bedford.
Belle Haven Accomac.
Berry ville Clarke.
Big Stone Gap Wise.
Blacksburg Montgomery.
Blackstone Nottoway.
Bondtown Wise.
Bowling Green Caroline.
' Boyce Clarke.
Boydton Mecklenburg.
Boykins Southampton.
Branchville Southampton.
Bridgewater Rockingham,
Broadway Rockingham.
Brookneal Campbell.
*Brentsville Prince William.
Buchanan Botetourt.
*Buckingham Buckingham.
Burkeville Nottoway.
Cambria Montgomery.
Cape Charles Northampton.
Cedar Bluff Tazewell.
Chase City Mecklenburg.
Charlotte C. H .Charlotte.
Chatham Pittsylvania.
Chilhowie Smyth.
Chincoteague Accomac.
Christiansburg Montgomery.
Claremont Surry.
Clarksville Mecklenburg.
^Cleveland Russell.
Clifton Station F'airfax.
Clinchport Scott.
♦ Charter not being used.
Clintwood Dickenson.
Clover Halifax.
Coeburn Wise.
Colonial Beach Westmoreland.
Columbia Fluvanna.
Courtland Southampton.
Covington Alleghany.
Crewe Nottoway.
Culpeper Culpeper.
Damascus Washington.
Dayton Rockingham.
Dendron Surry.
Dillwyn Buckingham.
Drakes Branch Charlotte.
*Dry Fork Pittsylvania.
Dublin Pulaski.
♦Duffield Scott.
*East Stone Gap Wise. ^
Eastville Northampton.
Edinburgh Shenandoah.
Elkton Rockingham.
Emporia Greensville.
Fairfax Fairfax.
Falls Church Fairfax.
Falmouth Stafford.
Farmville Prince Edward.
Fincastle Botetourt.
Floyd Floyd.
Fries Grayson.
Franklin Southampton.
Front Royal Warren.
Galax Grayson.
Gate City Scott.
Glasgow Rockbridge.
Glade Spring Washington.
Gladeville Wise.
P. O. Wise.
Gordonsville Orange.
Goshen Rockbridge.
Digitized by VjOOQIC
294
REPORT OF THE
Graham Tazewell.
Gretna Pittsylvania.
Grottoes Buckingham.
Grundy Buchanan.
Hamilton Loudoun.
Harrisonburg Rockingham.
Haymarket Prince William.
Hernd9n Fairfax.
Hillsboro Loudoun.
*Hillsville Carroll.
Holland Nansemond.
Honaker Russell.
Houston Halifax.
^Independence Grayson.
Iron Gate Alleghany.
Ivor Southampton.
Jonesville Lee.
ITr.nbridge Lunenburg.
Kecoughtan Elizabeth City.
Keysville •. Charlotte.
Lacrosse Mecklenburg.
Lavvrenceville Brunswick.
Lebanon Russell.
Leesburg Loudoun.
Lexington Rockbridge.
Louisa Louisa.
Lovettsville Loudoun.
Luray Page.
Manassas Prince William.
Marion Smyth.
Martinsville Henry.
*Mechanicsburg Bland.
Meadow View Washington.
Mendota Washington.
Middleburg Loudoun.
Middletown Frederick.
*Millford Caroline.
Mineral Louisa.
Monterey Highland.
Mount Crawford Rockingham.
Mount Jackson Shenandoah.
*Mount Sidney Augusta.
Narrows Giles.
*Newbern Pulaski.
* Newcastle Craig.
New Market Shenandoah.
*Nickelsville Scott.
New Hope Augusta.
North Tazewell Tazewell.
Norton Wise.
Occoquan Prince William.
Onancock Accomac.
Orange Orange.
Pamplin City Appomattox.
*Parksley Accomac.
Pearsiburg Giles.
Pennington Gap Lee.
Phoebus Elizabeth City.
Pinners Norfolk.
Pocahontas Tazewell.
Port Royal Caroline.
Potomac Alexandria.
Pulaski Pulaski.
Purcellville Loudoun.
Remington Fauquier.
Richlands Tazewell.
Ridgeway Henry.
Rocky Mount. Franklin.
Round Hill Loudoun.
Rural Retreat Wythe.
Rustburg Campbell.
St. Charles Lee.
St. Paul Wise.
Salem Roanoke.
Saltville Smyth.
Scottsville Albemarle
*Seddon (Bland
P. O.) Bland.
Shenandoah Page.
Singerglen Rockingham.
Smithfield Isle of Wight.
South Boston Halifax.
South Hill Mecklenburg.
*Stanley Henry.
Stephens City. ..*.... Frederick.
Strasburg Shenandoah.
Stuart Patrick.
*Tacoma Wise.
Tangier Accomac.
Tappahannock Essex.
Tazewell Tazewell.
The Plains Fauquier.
Timber ville Rockingham.
Troutdale Grayson.
Upperville Fairfax.
\'ienna Fairfax.
Vinton Roanoke.
\'irgiHna Halifax.
* Charter not being used.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 295
\'irginia Beach Princess Anne. Waverly Sussex.
Wachapreague Acccrmac. Waynesboro Augusta.
Wakefield Sussex. West Point King William.
Warrenton Fauquier. Wiehle Fairfax.
Washington Rappahannock. Windsor Isle of Wight.
Waterford Loudoun. Woodstock Shenandoah.
Urbanna Middlesex. Wytheville Wythe.
Victoria Lunenburg. * Yorktown York
♦ Charter not being used.
Digitized by
GoogI(^
296
REPORT OF THE
A Complete Library of the Virginia Statutes
Of a General and Permanent Nature which have at any time been in force
between the years 1619 and 1915, both inclusive *
No. 1 ]
-lening
1619-60.
No. 38 Acts
, 1827-28.
No. 2
"
1660-82.
39
<(
1828-29.
3
"
1682-1710.
40
•<
1829-30.
4
u
1711-36.
41
"
1830-31.
5
'<
1738-48.
42
X
1831-32.
6
"
1748-55.
43
"
1832-33.
7
"
1756-63.
44
"
1833-34.
8
"
1764-73.
45
•<
1834-35.
9
"
1775-78.
46
"
1835-36.
10
"
1779-81.
47
"
1836-37.
11
«
1782-84.
48
"
1837. extra session.
12
"
1785-88.
June 12-24. 11 pages.
13
"
1789-92.
49
'<
1838. Jan. 1-Apr. 9.
14 Shepherd 1792-95.
50
''
1839, Jan. 7-Apr. 10.
15
it
1796-1802.
51
'*
1839-40.
16
11
1803-08.
52
"
1840-41.
17
Acts
1808-09.
53
"
1841-42.
18
»
1809-10.
54
•'
1842-43.
19
((
1810-11.
55
"
1843-44.
20
«
1811-12.
56
*•'
1844-45.
21
«
1812-13.
57
"
1845-46.
22
<(
1813 (May only 5 pgs)
58
"
1846-47.
23
((
1813-14.
59
it
1847-48.
24
M
1814-15.
60
t(
1848-49.
25
((
1815-16.
61
Code 1849.
26
U
1816-17.
62 Acts 1849-50, extra (May) and
27
((
1817-18.
regular sessions.
28
((
1818-19.
63
*<
1850-51.
29
Code
1819, 2 vols.
64
"
1852.
30
Acts
1819-20.
65
"
1852-53.
31
«
1820-21.
66
"
1853-54.
32
((
1821-22.
67
it
1855-56.
33
It
1822-23.
68
"
1857-58.
34
It
1823-24.
68
"
1857-58.
35
(t
1824-25.
69
'<
1859-60.
36
ft
1825-26.
70
"
1861, Richmond, and Or-
37
it
1826-27.
dinances of Conven-
tion.
* Note. — Unofficial "Codes" and compilations, whether official or not, are omitted be-
cause they contain no statutes which had not previously appeared in the Acts.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
LIBRARY VIRGINIA STATUTES— Continued.
297
No. 71 Acts 1861-62, Richmond.
No. 95 .
\cts
1878-79.
72 "
1862, Richmond, extra
96
<•
1879-80.
session.
97
<(
1881-82, regular and ex-
IZ "
1862, Richmond, called
session.
tra sessions published
in one volume.
74 "
1862, Richmond, adjourn-
98
((
1883-84.
ed session.
99
((
1884, extra session.
75 '•■
1863, Richmond, called
100
(<
1885-86.
session.
101 Code 1887.
n "
1863-64, Richmond.
102 Acts 1887, extra session.
n "
1861, Wheeling.
103
•'
1887-88.
78 "
1861-62, Wheeling.
104
((
1889-90.
79 "
1862, Wheeling, extra ses-
105
(<
1891-92.
sion. May 6-13.
106
"
1893-94.
80 "
1862-63, Wheeling, extra
107
"
1895-96.
session.
108
*'
1897-98.
81 ",
1863-64, Alexandria. '
109
"
1899-1900.
82 "
1864-65. Alexandria.
110
'•
1901, extra session.
83 ''
1865, extra session.
111
(t
1901-02.
84 "
1865-66.
112
"
1902-3-4. extra session.
85 "
1866-67, including extra
113
*'
1904.
session, 1867, immedi-
114
(<
.1906.
ately following.
115
"
1908.
86 ".
1869-70.
116
((
1910.
87 "
1870-71.
117
(<
1912.
88 "
1871-72.
118
"
1914.
89 "
1872-73.
119
"
1915, extra session.
90 "
1874.
120
"
1916.
91 "
1874-75.
121
•'
1918.
92 *•
1875-76.
122
"
1919, extra session.
93 "
1876-77.
123 Code 1919, 2 vol. annotated, 1
94 "
1877-78.
vol. unannotated.
Digitized by VjOOQIC
298
REPORT OF THE
Governors of Virginia
COLONY AND STATE.
I. Virginia in the time of Iili::abeth.
SIR WALTER RALEIGH, Lord Proprietor of Virginia..
Ralph Lane, Governor of Raleigh's First Colony on
Roanoke Island,, N. C
John White, Governor of Raleigh's Second Colony
1584-159C)
1585-1586
1587-1590
II. Virginia under the London Company.
1606-1624.
SIR THOMAS SMITH, President and Treasurer of the
London Company. As treasurer of the London Com-
pany, Smith (or Smythe) was President of the Com-
pany, and the real Governor of Virginia, though resi-
dent in England 1606-1618
Edward Maria Wingfie4d. President of the Council, resi-
dent in Virginia May 13, 1607, to Sept.
10,1607. •
.John RatclifFe, President of the Council, resident in
Virginia 1607-1608
Captain John Smith, President of the Council, resident
in Virginia 1608-1609
Captain George Percy, President of the Council, resident
in Virginia 1609-1610
THOMAS WEST, LORD DE LA WARR, Governor and
Captain-General 1609-1618
Sir Thomas Gates, Lieutenant-General, and Deputy-
Governor May to June, 1610
Thomas West, Lord De La Warr, Governor, resident
in Virginia June, 1610, Mch., 161 1
Captain George Yeardley, Deputy or Lieutenant-Gover-
nor March to May, 161 1
* It is difficult to make a clear ar:d comprehensive list of the governors of Virginia, for
the reason that the person bearing the title of governor often resided in England, while
the- real official head, residing in Virginia, was a deputy. The history of Virginia execu-
tives divides itself into nine heads, including the period of attempted colonization in the
time of Elizabeth, though the real history of Virginia begins with the London Company,
whose rule lasted for eighteen years, under two presidents or treasurers — J>ir Thomas Smith
and Sir Edwin Sandys — neither of whom visited the colony. Therefore, the early govern-
ment of Virginia was intended to be a colonial council, with a president, often spoken
of as governor. The first man ever to have the title of "governor" was Lord Delaware, ap-
pointed by the London Company, in 16C9. to hold office for life. He held this position for
nine years, dying 1618. He resided in V'irginia only nine months, and for the balance of
the nine years was represented by a deputy. in 1624. the London Company lost its
charter, and Virginia then passed into the hands of the King, who, from time to time, ap-
pointed royal governors. These governors t)ften resided in England, and were represented
Digitized by^VjOOQlC
SECRETARY OF THE COMMONWEALTH
299
Sir Thomas Dale, High Marshal and acting Governor. . . May to
Sir Thomas Gates, Acting Governor ".
Sir Thomas Dale, Acting Governor
Captain George Yeardley, Deputy or Lieutenant-Gover-
nor
SIR EDWIN SANDYS, President and Treasurer of the
London Company
Captain Samuel Argall, Depu-ly or Lieutenant-Governor
Captain Nathaniel Powell, President of the Council in
Virginia and Acting Governor Apr. 9 to Apr. 19, 1619
SIR GEORGE YEARDLEY, Governor and Captain-Gen-
eral
SIR FRANCIS WYATT, Governor and Captain-General
August, 1611
1611-1613
1613-1616
1616-1617
1618-1624
1617-1619
1619-1621
1621-1624
III. Virginia* under the Kiijg.
1624-1652.
SIR FRANCIS WYATT, Governor and Captain.General . .
SIR GEORGE YEARDLEY, Governor and Captain-Gen-
eral *
Captain Francis West, President of the Council and
Acting Governor
SIR JOHN HARVEY, Governor and Captain-General...
Doctor John Pott, President of the Council and Acting
Governor
Sir John. Harvey, Governor and Captain-General
Captain John West, President of the Council and Acting
Governor
SIR JOHN HARVEY, Governor and Captain-General...
SIR FRANCIS WYATT, Governor and Captain-General.
SIR WILLIAM BERKELEY, Governor and Captain-
General
Richard Kempe,* President of the Council and Acting
Governor
SIR WILLIAM BERKELEY, Governor
1624-1626
1626-1627
1627-1629
1628-1639
1629-1630
1630-1635
1635-1636
1636-1639
1639-1642
1642-1644
1644-1645
1645-1652
IV. Virginia under the Commonwealth (Cromwell).
1652-1660.
RICHARD BENNETT, Governor, elected by the As-
sembly
1652-1655
in Virginia by deputies. Virginia still retained a resident council, and if, for any reason,
the governor or deputy governor was absent from the colony, the president of the council
was the acting governor. In 1652, Virginia passed under the Commonwealth (Cromwell),
and the General Assembly, by its own authority, elected four governors. From 1660 to 1776
Virginia was again under the rule of the King, who appointed the governors. During this
period there were only ten governors of Virginia, but a great number of deputies. Of these
governors, Sir William Berkeley, Sir Herbert Jeffries, Lord Culpeper and Sir Edmund
An<Jros were residents of Virginia the greater portion of their terms. But the Earl of
Orkney, the Earl of Albemarle, the Earl of Loudoun and Sir Jeffrey Amherst, governors
from 1697 to 1763, never came to Virginia, and were represented l)y deputies. The last two
governors to be appointed by the King, Lord Botetourt and Lord Dunmore, resided in
Virginia during their term of office.
* Acted as governor while Berkeley was on a visit to England.
Digitized by VjOOQIC
/
300
REPORT OF THE
EDWARD DIGGS, President of the Council and (Gover-
nor, elected by Assembly ^. 1655-1658
CAPTAIN SAMUEL MATTHEWS, Governor, elected
by Assembly 1658-166(3
SIR WILLIAM BERKELEY, Governor, elected by As- ^
sembly March to July. 1660
V. Virgbua a Royal Province.
1660-1776.
SIR WILLIAM BERKELEY, Governor 1660-1677
Colonel Francis Morryson,* or Morrison, Deputy or
Lieutenant-Governor 1661-1662
SIR HERBERT JEFFRIES, Lieutenant-Governor and
Governor 1677-1678
Sir Henry Chicheley, Deputy-Governor 1678-1680
THOMAS LORD CULPEPER (Baron of Thorsway),
Governor 1680-1683
Nicholas Spencer, President of the Council and Acting
Governor 1683-1684
Francis, Lord Hov^^ard (Baron Effingham), Lieutenant-
Governor 1684-1688
Nathaniel Bacon, President of the Council 1688-1690
Sir Francis Nicholson, Lieutenant-Governor 1690-1692
SIR EDMUND ANDROS, Governor 1692-1698
GEORGE HAMILTON DOUGLAS,t (Earl of Orkney),
Governor-in-Chief 1697-1737
Sir Francis Nicholson, Lieutenant-Governor 1698-1705
Edward Nott, Lieutenant-Governor 1705-1710
Edmund Jennings, President of the Council and Acting
Governor 1706-171^
Robert Hunter, Lieutenant-Governor, so commissioned,
but being captured by French, never reached Virginia 1707
Alexander Spottswood, Lieutenant-Governor 1710-1722
Hugh Drysdale, Lieutenant-Governor 1722-1726
Robert Carter, President of the Council and Acting
Governor 1726-1727
William Gooch, Lieutenant-Governor \727-l737
WILLIAM ANNE KEPPEUf (Second Earl of Albe-
marle), Governor-in-Chief 1737-1754
William Gooch, Lieutenant-Governor 1737-1740
Commissary James Blair, President of the Council and
Acting Governor 1740-1741
William Gooch, Lieutenant-Governor 1741-1749
John Robinson, President of the Council and Acting
Governor 1749-1749
Thomas Lee, President of the Council... 1749-1751
Lewis Burwell, President of the Council 1751-1751
Robert Dinwiddie, Lieutenant-Governor 1751-1756
* Acted as governor while Berkeley was on a visit to England.
t Never came to Virginia.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH
301
JOHN CAMPBELL4 Earl of London, Governor-General
of all the American Colonies 1756-1763
Robert Dinwiddle, Lieutenant-Governor 1756-1758
John Blair, President of the Council and Acting Gov-
ernor / Jan. to June, 1758
. Francis Fauquier, Lieutenant-Governor 1758-1768
SIR JEFFREY AMHERST.J Governor-in-Chief 1763-1768
John Blair, President of the Council and Acting Gover-
nor .^ / March to Oct., 1768
NORBORNE BERKELEY (Baron de Botetourt), Gover-
nor-in-chief 1768-1770
William Nelson, President of the Council and Acting
Governor 1770-1771
JOHN MURRAY (Earl Dunmore), Governor-in-chief... 1771-1776
VL Virginia in Revolt — The Convention Period.
Peyton Randolph, President of Virginia Conventions of 1774, March, 1775
and July, 1775
Edmond Pendleton. President of the Conventions May, 1776, and
Dec, 1777
Vn. Virginia as an Independent Commonwealth.
PATRICK HENRY, Governor \777-\77^
THOMAS JEFFERSON, Governor 1779-1781
THOMAS NELSON, Jr., Governor . 1781-1781
BENJAMIN HARRISON, Governor.. 1781-1784
PATRICK HENRY, Governor 1784-1786
EDMUND RANDOLPH, Governor 1786-1788
BEVERLEY RANDOLPH, Governor 1788-1791
HENRY LEE, Governor 1791-1794
ROBERT BROOKE, Governor 1794-1796
JAMES WOOD, Governor 1796-1799
JAMES MONROE, Governor 1799-1802
JOHN PAGE, Governor 1802-1805
WILLIAM H. CABELL, Governor 1805-1808
JOHN TYLER, Governor ., 1808-1811
JAMES MONROE,* Governor Jan. to Nov., 1811
GEORGE WILLIAM SMITH.t as Senior member of the
Council of State, Acting Governor Nov. to Dec, 1811
PEYTON RANDOLPH,t as Senior member of the Coun-
' cil of State, Acting Governor Dec. 26, 1811, to
Jan. 3. 1812
* Resigned to become Secretary of State under Madison.
t From 1776 to 1852 the governers were elected by the Legislature, and were assisted
in their executive duties by a council of State. On the resignation or death of a governor,
the senior councillor acted as governor until the election of one by the legislature. There-
fore, on the resignation of Monroe, George William Smith acted as governor, but when
he was burned to death in the Richmond Theatre, he in turn was succeeded by I'eyton
Randolph, till the legislature elected James Barbour.
X Never came to Virginia.
Digitized by VjOOQIC
302
REPORT OF THE
JAMES BARBOUR, (iovernor 1812-1814
WILSON GARY NICHOLAS, Governor 1814-1816
JAMES P. PRESTON, Governor 1816-1819
THOMAS MANN RANDOLPH, Governor. . , 1819-1822
JAMES PLEASANTS, Jr., Governor , 1822-1825
JOHN TYLER, Governor 1825-1827
WILLIAM B. GILES, Governor 1827-1830
JOHN FLOYD, Governor 1830-1834
LITTLETON WALLER TAZEWELL,t Gbvernor 1834-1836
WYNDHAM ROBERTSON,t as Senior member of Coun-
cil, Acting Governor. , 1 April, 1836, to
\ March. 1837
DAVID CAMPBELL, Governor 1837-1840
THOMAS WALLER GILMER,** Governor 1840-1841
JOHN MERCER PATTON, as Senior member of the
Council. Acting Governor March, 1831. 1841
JOHN RUTHERFORD,** as Senior member of the
Council, Acting Governor 1841-1842
JOHN M. (GREGORY.** as Senior member of the Coun-
cil. Acting Governor March, 1842, to
Jan., 1843
JAMES McDowell, Governor Jan., 1843-1846
WILLIAM SMITH, Governor 1846-1849
JOHN BUCHANAN FLOYD. Governor 1843-1852
JOSEPH JOHNSON, Governor 1852-1856
HENRY ALEXANDER WISE, Governor 1856-1860
JOHN LETCHER, Governor 1860-1864
WILLIAM SMITH, Governor 1864-1865
VI 11. Virginia under Federal Rule.
FRANCIS H. PIERPONT, Governor 1865-1868
GEN. J. M. SCHOFIELD, Military Commander 1867-1869
Henry H. Wells, Provisional Governor 1868-1869
GEN. E. R. S. CANBY, MiHtary Commander 1869-1870
Gilbert C. Walker, Provisional Governor April, 1869, to Jan.,
-1870
IX. Virginia again in the Union.
GILBERT C. WALKER, Governor 1870-1874
JAMES LAWSON KEMPER, Governor 1874-1878
FREDERICK. W. M. HOLLIDAY, Governor 1878-1882
WILLIAM EWAN CAMERON, Governor 1882-1886
FITZHUGH LEE, Governor 1886-1890
PHILLIP McKINNEY, Governor 1890-1894
CHARLES T. O'FERRALL, Governor 1894-1898
JAMES HOGE TYLER. Governor 1898-1902
t Tazev ell resigned, and Robertson acted as governor till the legislature met and
\clected David Campbell.
** Governor Gilmer resigned on account of disagreement with the legislature. The
legislature was unable for twenty-one months to elect a governor, so the senior councillors,
Patton, Rutherford and Gregory, were acting governors.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH ^ 303
ANDREW JACKSON MONTAGUE, Governor ^ 1902-1906
CLAUDE A. SWANSON, Governor ^ ^ 1906-1910
WILLIAM HODGES MANN, Governor 1910-1914
H. C STUART, Governor 1914-1918
WESTMORELAND DAVIS, Governor 1918
Digitized by VjOOQIC
304 REPORT OF THE
List of Forest Wardens.
1. C. Hamilton Agee, Dillwyn, Buckingham county, Va.*
2. M. E. Agee, Farmville, Prince Edward county,. Va.*
3. Jacob S. Altizer, Riner, Montgomery county, Va.*
4. J. P. Andrews, Greyburn, Buckingham county, Va.*
5. J. E. Beidler. New Market, Shenandoah county, Va.
6. H. C. Bickers, Shenandoah, Page county, Va.
7. L. T.. Binns, R. No. 1, Roxbury, Charles City county, Va.*
8. Walter Brooks, Seven Mile Ford. Srpyth county, Va.
9. J. W. Brotherton, Appalachia, Wise county, Va.*
10. , J. Q. Brubaker, Luray, Page county, Va.
11. T. W. Brumback, Riley ville, Page county, Va.
12. Thomas M. Burk, Front Royal, Warren county, Va.
13. J. T. Carpenter, R. No. 4, Charlottesville, Albemarle county, Va.*
14. R. G. Clindenist, Edinburg, Shenandoah county, Va.
15. H. C. Croushorn, Hinton, Rockingham county, Va.
16. H. L. Culi[5eper, Portsmouth, R. F. D., Norfolk county, Va.
17. R. E. Davis Box 64 Star Route, Chilhowie, Smyth county, Va.*
18. J. H. Dodge, Manassas, Prince William county, Va.
19. L. M. Drinkard, Appomattox, Appomattox county, Va.*
20. F. L. Dunn, Nottoway, Nottoway county, Va.*
21. J. M. Eby, Fentress, Norfolk county, Va.
22. H. H. Epperly, Pilot. Norfolk county, Va.
2Z. J. W. Figgins. Dilbeck, Shenandoah county, Va.
24. Austin Flint, R. F. D., Proffit, Albemarle county, Va.*
25. W. S. Frazier, Altavista, Campbell county, Va.
26. Filmore George, Columbia Furance, Shenandoah county, Va.
27. J. C. Greene, Nathalie, Halifax county, Va.*
28. E. T. Hatcher, Chester, Chesterfield county. Va.*
29. J. C. Hawkins, Screamerville. Spotsylvania county, Va.
30. C. S. Hfuffman, Carter's Bridge, Albemarle county, Va.*
31. Jno. A. Humphrey, Remington, Fauquier county, Va.*
32. Albert Johnson, Edith, Shenandoah county, Va.
2iZ. E. M. Jones, Blackstone, Nottoway county, Va.
34. Joseph R. Long, Spring Creek, Rockingham county, Va.
35. O. T. Martin, Ironto, Montgomery county, Va.*
36. J. T. McDonald, Sr., R. No. 4, Richmond, Henrico county, Va.*
Zl . Joseph P. McKenna. R. No. 2, Blacksburg, Montgomery county, Va.*
2^. Frank Olfl, Hickory, Norfolk county, Va.
39. H. A. Parks, R. F. D., Big Island, Bedford county, Va.*
40. W. W. Pendleton. Clifton I'orge, Alleghany county, Va.*
41. Mason Perkins, R. F. D., Ivy, Albemarle county, Va.*
42. W. W. Planger, Seven Fountains, Shenandoah county, Va.
43. Nat Powers. Wallacetown, Norfolk county, Va.
44. C. G. Rice, New Market, Shenandoah county, Va.
45. J. C. Rinker, Reliance, Warren county, Va.
* \^■as pIjo n Federal forest patrolman during part or all of tlie dangerous fire season
in the spring of 1917.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 305
46. W. A. Robins, Money, Gloucester county, Va.
47. James W. Rose, Honey Camp, Dickenson county, Va*
48. Thurman Silcox, Debusk, Dickenson county, Va.*
49. J. B. Stemple, Denniston, Halifax county, Va.*
50. C. E. Stoneburner, Edinburg, Shenandoah county, Va.
51. S. D. Suiter, Suiter, Bland county, Va.*
52. M. L. Swartz, Zepp, Shenandoah county, Va.
53. J. B. Vaughan, Rice, Prince Edward county, Va.*
54. R. C. Walters, Rogers, Montgomery county, Va.*
55. Erasmus Watkins, Guinea Mills, Cumberland county, Va.*
56. James P. Wilson, Stanley, Page county, Va.
57. B. D. Winfield, Stoney Creek, R. F. D., Sussex county, Va.*
58. G. W. Wolverton, Maurertown, Shenandoah county, Va.
59. J. L. Woodyard, Chase City, Mecklenburg county, Va.*
60. L. H;. Wrenne, R. F. D. No. 3 Disputanta, Prince George county, Va.*
61. H. W. Wynee, Toano, James City county, Va.*
* Was also a Federal forest patrolman during part or all of the dangerous fire season
in the spring of 1917.
Digitized by VjOOQIC
306 REPORT OF THE
Proclamations by the Governor
Lafayette Day.
Whereas, America, grateful for the services rendered by France under
the leadership of Marquis de Lafayette in our war for independence, is sending
millions of our sons across the seas to fight side by side with the gallant sons
of France for the preservation- of the institutions of democracy and the de-
struction of German autocracy; and
Whereas, The organization, training, equipment and maintenance of out
armies and navy, and the maintenance of our allies, requires the expenditure of
billions of dollars that the world may be saved from the curse and destructive-
ness of German military domination ; and
Whereas, The sixth of September is the anniversary of the birth of La-
fayette, the champion of American liberty and of the institutions of democracy,
and whose name is beloved by all Virginia; now
Therefore, I, Westmoreland Davis, Governor of Virginia, do call upon all
the people of Virginia, as a special tribute to France, to Observe the sixth day
of September, 1918, as "Lafayette Day" by purchasing, to the full extent of our
individual means. War Savings Stamps.
Given under my hand, and under the Lesser Seal of the Commonwealth, at
Richmond, this thirteith day of August, in the year of our Lord one thousand
nine hundred and eighteen, and in the one hundred and forty-third year of
the Commonwealth.
WESTMORELAND DAVIS,
By the Governor: Governor.
B. O. JAMES,
Secretary of the Commonwealth.
Fourth Liberty Loan.
Whereas, That victory which promises an enduring peace now appears
within the grasp of our magnificent armies that are sweeping before them the
foes of liberty; and
Whereas, To us there comes at this epochal period the duty to sustain our
men in the field and to give to them alike the assurance of our whole-hearted
support and the material aid without which no soldiers, however valorous, may
discharge their military functions;
Therefore, I, Westmoreland Davis, Governor of Virginia, do call upon the
people of the Commonwealth to come to the support of the United States and
their armies, and to purchase to the limit of their means the Liberty Bonds
now being offered, thereby contributing all they can toward bringing this war
to a successful and speedy conclusion.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 307
Given under my hand, and under the Lessel Seal ^of the Commonwealth, at
Richmond, this fifteenth day of October, in the year of our Lord one thousand
nine hundred and eighteen, and in the one hundred and forty-third year of the
(^ommonwealth.
WESTMORELAND DAVIS.
By the Governor: Governor.
B. O. JAMES,
Secretary of the Commonwealth.
Daily Liberty Prayers.
Whereas, There are those in foreign lands fighting and dying that human
liberty may remain the heritage of the world and those at home loyally serving
and sacrificing that those abroad may have the strength and courage to perform
their monumental task, the defeat of militarism and autocracy that leads to
unjust and iniquitious wars; and.
Whereas, In such times .of stress and general need the human heart in-
stinctively turns toward the Almighty God beseeching His aid for those who
are partakers in the struggle, seeking for light whereby to comprehend the
issues that are involved and to see the path of proper duty, praying for a
rghteous peace that will end the sacrificing and the sorrow, and hoping for
tie coming of a time of universal brotherhood under the Great Father; now, ^
Therefore, I, Westmoreland, Davis, the Governor of Virginia, do proclaim
each day at noon a session of prayer, some moments to be spent invoking
(iod's favor on our cause. His help for our fighting and our working forces.
His comfort for those of us who grieve for loved ones sacrificed in our holy
effort; and I request that churclf and school bells be rung and factory whistles
blown at the noon hour to usher in this period, and that men and women and
children stop awhile from their usual occupations and singly or in groups
commune with their Maker, praying for those objects which are herein set forth.
Given under my hand, and under the Lesser Seal of the Commonwealth, at
Richmond, this twenty-ninth day of October, in the year of our Lord one
thousand nine hundred and eighteen and in the one hundred and forty-third
year of the Commonwealth.
WESTMORELAND DAVIS,
By the Governor : Governor.
B. O. JAMES,
Secretary of the Commonwealth.
United War Work Campaign.
In recognition of the essential importance of the L'nited War Work Cam-
paign in its vital relationship to the welfare and comfort and iprotection of
the men and women in the service of the country; and
Consistent with the request of the President of the United States, that
the seven organizations with similar aims and purposes unite under one legider-
ship in the special campaign; and
Digitized by VjOOQIC
308 REPORT OF THE
In recognition of the /obligation which we are under to our men and women
in the service whose bravery and self sacrifice is not surpassed in history,
and recognizing that through these seven agencies comprising the United War
Work Campaign we have the only opportunity granted us to render this
special service; •
Therefore, I, Westmoreland Davis, Governor of Virginia, do issue this
proclamation :
That on Saturday and Sunday, November 9th and '10th, 1918, the churches
devote a service to the interests of this campaign and that during the date
of the campaign, November 11th to 18th, the people generally give of their
time, strength and means toward making this campaign highly successful,
realizing that in its succ(^ss is involved the. welfare and happiness of millions of
our men and women now in the services of the country, and the proper care
of our troops during the period of demobilization and reconstruction should
the war have an early ending.
Given under my hand, and under the Lesser Seal of the Commonwealth,
at Richmond, this sixth day of November, in the year of our Lord one
thousand nine hundred and eighteen, and in the one hundred and forty-third
year of th» Commonwealth.
WESTMORELAND DAVIS.
By the Governor: Governor.
B. O. JAMES,
Secretary of the Commonwealth.
League to Enforce Peace, Virginia Convention.
•
Whereas, the citizens of Virginia have been invited by the League to
Enforce Peace (American branch), an organization consecrated to "Making
the world safe by the defeat of German militarists and keeping the world safe
by a league of free nations," to form a Virginia division of the league ; and
Whereas, A call has been issued for a convention to be held in the city
of Richmond for the purpose of forming a Virginia branch of the League to
Enforce Peace (American branch) on Saturday, November 30, 1918; now
Therefore, I, Westmoreland Davis, Governor of Virginia, do hereby extend
an invitation to all the citizens of the several counties and cities of Virginia
to attend and take part in the deliberations of this convention which is to be
held in the city of Richmond on Saturday, November 30, 1918, and by their
presence to evince the interest of Virginia in the great effort which is being
made to secure the world the blessings of an honorable, just and permanent
peace.
Given under my hand, and under the Lesser Seal of the Commonwealth, at
Richmond, this ninteenth day of November, in the year of our Lord one thou-
sand nine hundred and eighteen, and in the one hundred and fortj'-third year
of the Comnjonwealth.
WESTMORELAND DAVIS,
By the Governor : Governor.
B. O. JAMES,
Secretary of the Commonwealth.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 309
Virginia Good Roads Association.
Whereas, The Virginia Good Roads Association, which is an organization
devoted to the improvement of the public highways of the Commonwealth, will
hold a convention in the city of Richmond January 14-16, 1919, for the purpose
of considering ways and means for the improvement of the public road facilities
of Virginia; and
Whereas, The building of new highways, their improvement and their main-
tenance are essential to the economic and social development of the Common-
wealth ; now
Therefore, I. Westmoreland Davis, Governor of Virginia, urge all interested
citizens of the State who can to attend this convention and take part in its
deliberations, and request that the several counties and cities of the Common-
wealth make the necessary provisions to be officially represented.
(iiven uiider my hand, and under the Lesser Seal of the Commonwealth, at
Richmond, this twenty-sixth day of December, in the year of our Lord one
thousand nine hundred and eighteen, and in the one hundred and forty-third
year of the Commonwealth.
WESTMORELAND DAVIS,
> By the Governor : Governor.
B. O. JAMES,
Secretary of the Commonwealth.
/'
Victory Liberty Loan and War Savings Stamps.
Whereas, Victory for democracy has been won by the allied nations through
the noble and unselfish sacrifices of our gallant sons who gave their lives on
the battlefields of France that the world should be made safe from aggression
of German militarism and political autocracy; and
Whereas, This war for the preservation of American institutions and> the
liberty of the individual citizen has been won, but has not yet been paid for ; and
Whereas, The Government of the United States has incurred heavy obliga-
tions in the conduct of the war. and great expenditures will be necessary to
meet post-war conditions; now
Therefore, I, Westmoreland Davis, Governor of Virginia, do earnestly urge
the people of Virginia to subscribe to and in every way within their power
to aid the Victory Liberty Loan, and that they invest in War Savings Stamps
to the full extent of their individual means so that the Government of the
Cnited States may be able to meet its obligations.
Given under my hand and under the Lesser Seal of the Commonwealth
this tenth day of February, in the year of our Lord one thousand nine hundred
and nineteen, and in the one hundred and forty-third year of the Common-
wealth.
WESTMORELAND DAVIS,
By the Governor : Governor.
B. O. JAMES,
Secretary of the Commonwealth.
Digitized by VjOOQIC
310 REPORT OF THE
Arbor Day.
Whereas, the Governor shall annually, in the spring, as required by law,
designate by official proclamation a day to be known as Arbor Day, to be
observed throughout Virginia as a day of planting of trees, shrubs and vines
about the homes and along the highways, and about public grounds thus con-
tributing to the wealth, comfort and attractions of the Commonwealth; now.
Therefore, I, Westmoreland Davis, Governor of Virginia, do designate
Thursday, April 3, 1919, as Arbor Day and request the people of Virginia on this
<Say to plant trees, shrubs, vines and flowers about their homes, around all
school buildings, along the pubHc highways, in the public parks and cemeteries,
and wherever the beauty of flowers and the cultivation of growing things will
contribute to the happiness and to the economic and social well-being of our
people.
I ask that this public service be accepted and carried out in a spirit of
thanksgiving to Almighty God for the victory of the allied nations that has
saved the world from the oppression and the borrows of German autocracy
and militarism. No more fitting tribute can be paid by a grateful people to
the memory of their fallen heroes, who gave up their lives in defense of hu-
manity, of liberty and of right, than by planting and cultivating memorial trees
and shrubbery.
Given under my hand and under the Lesser Seal of the Commonwealth this
twenty-fifth day of March, in the year of our Lord one thousand nine hundred
and nineteen, and in the one hu|idred and forty-third year of the Commonwealth.
^ WESTMORELAND DAVIS,
By the Governor: Governor.
B. O. JAMES,
Secretary of the Commonwealth.
Employment Sunday.
Whereas, The church organizations of the country have united in an effort
to assist in finding work for returning soldiers, sailors, marine and war work-
ers, and have designated Sunday, May 4, 1919, as "Employment Sunday" to be
observed in all churches ; and
Whereas, The President of the United States has requested the people ot'
the United States universally to observe '^Employment Sunday" as a day of fresh
dedication to the mutual helpfulness necessary to enable us to work out in the
months to come the difficult problems of employment and industrial reorgani-
zation ; and
Whereas, The Secretary of Labor of the LTnited States has requested the
Governors of the States to issue proclamations endorsing Employment Sunday;
now.
Therefore, T, Westmoreland Davis. Governor of Virginia, request tliat
Sunday, May 4, 1919, be observed in all the churches of this Commonwealth
as "Employment Sunday," and that the obligation resting upon the nation to
provide employment for our returing heroes and war workers be made the
subject of all sermons and Bible class discussion on this day.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 311
Given under my hand and under the Lesser Seal of the Commonwealth
this twenty-sixth day of April, in the year of our Lord one thousand nine
hundred and nineteen, and in the one hundred and forty-third year of the
Commonwealth.
WESTMORELAND DAVIS,
By the Governor : Governor.
B. O. JAMES,
Secretary of the Commonzvealth.
Extra Session of General Assembly, August 13, 1919.
Whereas, Application in writing, under the signatures of a numher greater
than two-thirds of the members of both houses of the General Assernbly of Vir-
ginia, has been made to the Governor, as of June 17, 1919, in accordance with
the provisions of section 7Z of the Constitution of Virginia, to convene the
General Assembly in special session as soon as practicable for the purpose of
making proper provision for securing for the Commonwealth of Virginia its
allotment of the federal-aid road funds, which have been appropriated by the
Congress of the United States, under the acts approved July 11, 1916, and
February 28, 1919, respectively; now,
Therefore, I, Westmoreland Davis, Governor of Virginia, in pursuance of
the Constitution and laws of the Commonwealth of Virginia, do hereby summon
the members of the Senate and of the House of Delegates, constituting the
General Assembly of the Commonwealth of Virginia, to convene in extra session
at their respective chambers in the Capitol, at Richmond, at twelve o'clock noon
on Wednesday, the thirteenth day of August, 1919.
Given under my hand, and under the Lesser Seal of the Commonwealth, at
Ivichmond, this seventeenth day of June, in the year of our Lord one thousand
nine hundred and nineteen, and in the one hundred and forty-third year of
the Commonwealth.
WESTMORELAND DAVIS,
By the Governor : Governor.
B. O. JAMES,
Secretary of the ConnnonzveaJth.
Good Roads Day a Public Holiday.
Whereas, The people of the United States of America will celebrate the
one hundred and forty-third anniversary of our national independence on the
fourth day of July, 1919, designated by law as a public holiday in the Com-
monwealth of Virginia ; and
Whereas, Any day, under authority of an act of the General Assembly of
Virginia, approved February 20, 1918, which is designated by the Governor
as desirable to be observed as a holiday because of conditions incident to a
state of war shall be considered as a public holiday; and
Whereas, It is appropriate that on this one hundred and forty-third anni-
ver.sary of our national independence an opportunity should be given the people
Digitized by VjOOQIC
312 REPORT OF THE
of Virginia to celebrate, in a constructive way, the delivery of the world from
the njenace of German oppression, and to voice our thanks to Almighty God
for the great victory he has given our arms; and
Whereas, The building of good roads will make possible the proper economic
and social development of the Commonwealth and contribute to the individual
happiness and well-being of our people; now
Therefore, I, Westmoreland Davis, Governor of Virginia, do designate Sat-
urday, July 5, 1919. as well as the fourth day of July, a public hoHday to be
observed as such throughout the Commonwealth of Virginia and to %e known
as ''Good Roads Day" ; and I earnestly request the people of Virginia to assem-
ble in their respective neighborhoods on that day to discuss the question of
good roads, and the best ways and means of securing them, so that their views
may be made known to their representatives in the General Assembly, which is
to convene in extraordinary session on Wednesday, August 13, 1919.
I ask >hat the people bring with them to these meetings on this day their
teams, tools and materials with which to work the roads in their respective
neighborhoods, and that all the citizens of Virginia devote this day — their holi-
day, and their personal labor, facilities, materials and means to the constructive
service of good roads for the economic and social advancement of our Com-
monwealth.
Given under my hand and under the Lesser Seal of the Commonwealth this
eighteenth day of June, in the year of our Lord one thousand nine hundred
and nineteen, and in the one hundred and forty-third j-ear of the Common-
wealth.
WESTMORELAND DAVIS,
By the Governor : Governor.
B. O. JAMES,
Secretary of the Commonwealth.
Fire Prevention Day, Thursday^ October 9» 1919.
Whereas, Virginia annually suffers heavy property losses and loss of life
due to preventable fires; and
Whereas, It is no less a public duty now in the hour of our national re-
adjustment to conserve the material resources of the Commonwealth and protect
the lives of our citizens than during the war; now
Therefore, I, Westmoreland Davis, Governor of Virginia, do hereby desig-
nate Thursday, October 9, 1919, as Fire Preventation Day in the Commonwealth
of Virginia, and I urge all public officials, State and local, and all citizens of
the State on this day to direct their united as well as their individual and per-
sonal attention to providing against destruction of life and property by fire.
To this end I request that there be a general State-wide clean-up of waste
and rubbish in all public and private places that fire risks may be reduced and
the public health promoted; that all heating apparatus, chimneys, electric wiring
and ventilating systems be thoroughly inspected and placed in safe repair;
that general educational exercises be held from time to time beginning on Fire
Preventation Day in all the counties, cities and towns, especially in the public
schools, to impress upon the people the importance of this great work of con-
servation.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 313
Given under my hand and under the Lesser Seal of the Commonwealth this
third day of October, in the year of our Lord one thousand nine hundred and
nineteen, and in the one hundred and forty-fourth year of the Commonwealth.
WESTMORELAND DAVIS,
By the Governor: Goz'enior.
B. O. JAMES.
Secretary of the Commouzvealth.
\
Digitized by VjOOQIC
314 REPORT OF THE
List of Charters and Amendments of
Charters
Granted by the State Corporation Commission and Recorded in the Office of the
Secretary of the Commonwealth from October 1. 1918, to September 30,
1919, inclusive.
NAME AND LOCATION. DATE OF RECORD.
Academy of Music, Inc. (The), (amended), Lynch-
burg, Va January 21, 1919.
Adams, Harris & Company, Inc. (amended). Ken-
bridge, Va August 6. 1919.
Addenbrook's (J. U) Sons, Inc. (amended), Nor-
folk, Va \... October 25, 1918.
A. E. F. Flying Corporation, Newport News, Va... August 19, 1919.
Aetna Realty Corporation, Portsmouth, Va March 10. 1919.
Agios Polish Corporation, Alexandria, Va August 6. 1919.
Air Holder Co.. Inc., Norfolk, Va July 25. 1919.
Albano Co., Inc. (amended), Norfolk, Va * . . . December 21. 1918.
Albano and Facchini, Inc. (formerly Albano Co.,
Inc.), Norfolk, Va ' December 21, 1918.
Albemarle Grocery Co., Inc. (amended), Charlottes-
ville, Va. . . . .' July 29. 1919.
Alcova Improvement Co., Inc., Arhngton, Va May 8. 1919.
Alexander Construction Co., Inc., Portsmouth, Va... October 5, 1918.
Alexandria Construction Co. Inc., Alexandria, Va.. April 5, 1919.
Alexandria County Supply Co.. Inc., Clarendon, Va. .May 22. 1919.
Alexandria Improvement Co., Inc., Alexandria, Va..June 11, 1919.
Algonquin Hotel Inc., Norfolk, Va November 6, 1918.
Alhambra Corporation, Roanoke, Va January 3. 1919.
Allan Saville and Snead, Inc., Richmond, Va August 2, 1919.
Alleghany Floral Co., Inc., Clifton Forge, Va September 19, 1919.
Allen-Morrison Sign Co., Inc.. Lynchburg Va April 11. 1919.
Allied Building Trades Association, Richmond, Va. . September 10. 1919.
AlHed Finance Corporation, Richmond, Va September 25. 1919.
Allied Realty Corporation, Norfolk. Va..! April 23. 1919.
Allport Construction Corporation, Richmond, Va... August 16, 1919.
All Saint's Endowment Fund, Inc., Richmond. Va.. January 29, 1919.
Allmond Realty Co., Inc. (amended), Lynchburg, Va. September 23. 1919. •
Alsop Motor Corporation (formerly Lininger-Al-
sop Co., Inc.), Richmond, Va July 8, 1919.
.Ambrose Co., Inc. (The), Richmond. Va June 25. 1919. *
.\merican. Aviation Club Inc.. Alexandria, Va June 25. 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 315
NAME AND LOCATION. DATE OF RECORD.
American Bank and Trust Co., Inc. (amended),
Petersburg, Va .July 24, 1919.
American Bottling .Corporation (formerly S. & S.
Bottling Co., Inc.), Roanoke, Va September 11. 1919.
American Bottling Corporation (amended), Roa-
noke, Va September 21, 1919.
American Cabinet Manufacturing Corporation, Nor-
folk, Va ; April 23, 1919.
American Cabinet Manufacturing Corporation
(amended), Norfolk, Va June 11, 1919.
American Candy Co., Inc., Roanoke Va July 21, 1919.
American Foreign Trade Corporation, Richmond,
Va May 46, 1919.
American-French Aero Exposition, Inc., Alexandria.
Va June 25, 1919.
American Fruit Products Co., Inc., Norfolk, Va February 25, 1919.
American Furniture Co., Inc. (amended), Martins-
ville, Va August 8, 1919.
American Grocery and Baking Co., Inc., Norfolk,
Va September 17, 1919.
American Home Furnishers Corporation, Norfolk,
Va April 17, 1919.
American Household Union, Inc. (The), Norfolk,
Va May 29, 1919.
American Laboratories, Inc., Richmond, Va March 29, 1919.
American Marl Brick and Fertilizer Co. Inc. (for-
merly American Marl and Fertilizer Co., Inc.),
Richmond, Va August 22, 1919.
American Marl and Fertilizer Co., Inc., Richmond,
Va March 18, 1919.
American Marl and Fertilizer Co., Inc. (amended).
Richmond, Va August 22, 1919.
American Motors Corporation (amended), Rich-
mond, Va March 25, 1919.
American Mutual Drug Co., Inc., Richmond, Va...June 13, 1919.
American Palestine Co., Inc. (The), Portsmouth,
Va July 1, 1919.
American Paper Co., Inc., Richmond, Va. March 27, 1919.
American Potash Corporation (amended), Rich-
mond, Va June 2, 1919.
American Railroad Crossings Corporation, Bristol,
Va January 28, 1919.
American Safety Razor Corporation, Richmond, Va. July 22, 1919.
American Steel & Bottlers Supply Manufacturing
Corporation (amended), Richmond, Va November 6, 1918.
American Variety Co., Inc.. Roanoke, Va July 21, 1919.
Amido Chemical Co., Inc. (The), Wytheville, Va. . . . June 2, 1919.
Digitized by VjOOQIC
316 rf:port of the
NAME AND LOCATION. DATE OF RECORD.
Anderson Auction Co., Inc. (amended), Norfolk.
Va March 6. 1919.
Anderson Bros, (formerly Anderson-Lewis-Gray Co.,
Inc.), Richmond, Va. December 17, 1918.
Anderson's Cleaning and Dye Works, Inc., Norfolk,
Va September 13, 1919.
Anderson-Lewis-Gray Co., Inc. (amended). Rich-
mond, Va December 17, 1919.
Anderson & Mathesen, Inc., Norfolk, Va January 29. 1919.
Andrews-Harris Boiler & Machine Repair Corpora-
tion, Petersburg, Va April 28, 1919.
Andrews (R. P.) Paper Co., Inc. (amended). Nor-
folk, Va December 2, 1918.
Angle and Co., Inc., Rocky Mount, Va June 27, 1919.
Apartment and Home Building Corporation, Rich-
mond, Va March 1. 1919.
Ararat Mutual Telephone Co., Inc. (The). Hollow,
Va April 18. 1919.
Arbutus Building Corporation, Roanoke, Va January 30. 1919.
Argonne Reahy Corporation, Norfolk, Va May 8, 1919.
Arkansas Diamond Corporation, Richmond, Va July 30, 1919.
Armistead Realty Corporation, Norfolk, Va December 11, 1918.
Arnica Cream Co., Inc., Roanoke, Va March 4, 1919.
Associated Optometrists and Opticians of America.
Inc., Norfolk, Va September 10, 1919.
Association of Commerce of Roanoke, Inc., Roa-
noke, Va August 28, 1919.
Atlantic Development Corporation, Norfolk, Va.... August 29, 1919.
Atlantic Gulf Oil Corporation, Richmond, Va April 17, 1919.
Atlantic Iron Works, Inc. (amended), Norfolk, Va. January 21, 1919.
Atlantic Sand Co., Inc., Norfolk, Va October 25, 1918.
Atlantic Supply Co., Inc., Norfolk, Va July 8, 1919.
Atlantic Terminal Corporation, Norfolk, Va August 15, 1919.
Atlas Tobacco Co., Inc., Richmond, Va August 13. 1919.
Augusta Wood Products Corporation (amended),
Staunton, Va April 12. 1919.
Austin, Nichols & Clarke Co., Inc., Richmond, Va.. August 23. 1919.
Austrian (John), the Cleaner, Inc., Newport News,
Va August 12. 1919.
Auto Battery and Ignition Co., Inc., Norfolk, Va August 8. 1919.
Auto Service Co. of Richmond, Inc., Richmond, Va. August 6, 1919.
Auto Top and Trimming Co., Inc., Richmond, Va..June 7, 1919.
Automobile Protective and Service Corporation, Inc.,
Richmond, Va February 1, 1919.
Automobile Safety Lock Co., Inc., Richmond, Va. . July 3, 1919.
Automatic Machine Co., Inc., Ridgeway, Va October 2, 1918.
Automotive Trade Association of Norfolk (The).
Norfolk, Va May 21, 1919. ,
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 317
NAME AND LOCATION. DATE OF RECORD.
Avenue Development Carporation (The), Norfolk,
Va June 11, 1919.
Averett College (Junior) of Danville, Virginia (for-
merly Roanoke Institute of Danville, Virginia),
Danville, Va May 10, 1919.
Avon Corporation, Roanoke, Va May 22, 1919.
Ayers Peanut Machinery Corporation, Petersburg,
Va September 23, 1919.
Bacchus & Reid Pharmacy, Inc., Lynchburg, Va May 9, 1919.
Bachelors* Investment Co., Inc. (The), Norfolk, Va. February 20, 1919.
Bag and Twine Corporation, Norfolk, Va May 10, 1919.
Bailey Park Corporation, Norfolk, Va March 4. 1919.
Bailey- Spencer Hardware Co., Inc. (The), (amend-
ed), Lynchburg, Va March 31, 1919.
Baker Auto, Sales and Repair Corporation, New-
port News, Va April 25, 1919.
Baker-Blount Realty Corporation, Norfolk, Va September 4, 1919.
Baker (Jos. H.) & Co. Inc. (formerly Winn Broth-
ers & Baker, Inc.), Norfolk, Va December 10, 1918.
Baker Realty Corporation, Norfolk, Va February 21, 1919.
Balch (Thomas) Library, Leesburg, Va December 11, 1918.
Ball (George M.) and Co., Inc., Norfolk, Va June 27, 1919.
Ballard-Herring Co., Inc. (formerly Ballard, Her-
ring & Severs, Inc.), Bedford, Va February 1, 1919.
Ballard, Herring & Severs, Inc. (amended), Bed-
ford, Va. February 1, 1919.
Bank of City Point, Inc. (The) (amended), City
Point, Va May 6, 1919.
Bank of Clinchburg (The), Clinchburg, Va March 20, 1919.
Bank of Critz, Inc. (The), Critz, Va. . ." July 28, 1919.
Bank of Fairfield, Fairfield, Va June 25, 1919.
Bank of Grundy, Inc. (amended), Grundy, Va September 22, 1919.
Bank of Ford, Ford, Va October 9, 1918.
Bank of Haysi (The), Haysi, Va April 23, 1919.
Bank of King George (The), King George, Va September 27, 1919.
Bank of Newsoms, Inc. (amended), Newsoms, Va..July 10, 1919.
Bank of Newsoms (formerjy Bank of Newsoms,
Incorporated), Newsoms, Va July 10, 1919.
Bank of Portsmouth (amended), Portsmouth, Va. February 13, 1919.
Bank of Walters, Walters, Va. March 10, 1919. ^
Banner Grocery Co., Inc., Martinsville, Va July 28, 1919.
Baydush Fruit and Produce Co., Inc., Norfolk, Va. September 11, 1919.
Beacon Light Lodge of Elks, Inc.. Portsmouth. Va.. February 25, 1919.
Beales, Bedinger & Gregory, Inc. (amended), Boyd-
ton, Va March 10, 1919.
Beal and Junius, Inc., of Newport News. Va.
(amended), Newport News, Va November 27, 1918.
Digitized by VjOOQIC
318 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Beasley Bottling Co. Inc. (The), (formerly The
Whistle Bottling Co. of Hampton, Inc.), Hamp-
• ton, Va May 21, 1919.
Beaver Chemical Co., Inc., Damascus, Va January 21, 1919.
Beaver Creek Coal Co., Inc. (amended), Bristol, Va.July 23, 1919.
Beaver Dam Bank (The), Hanover, Va May 23, 1919.
Bedford Drug Co., Inc., Bedford, Va February 1, 1919.
Beech Grove Phosphate Corporation, Abingdon, Va.July 28, 1919.
Belhampton Coal Co., Inc., Radford, Va February 12, 1918.
Bell Clothes Shop, Inc.. Roanoke, Va August 16, 1919.
Bell Manufacturing Co., Inc., Richmond, Va February" 18, 1919.
Bellevue Development Corporation, Richmond, Va. August 13, 1919.
Berkley I^>ed Co., Inc., Norfolk, Va August 22, 1919.
Bellevue Park, Iiic. Richmond, Va January 24, 1919.
Bellevue Place Corporation, Richmond, Va June 20, 1919.
Bellevue Realty Co., Inc., Richmond, Va July 25, 1919.
Bennett (Jacob), Inc., Norfolk, Va February 25. 1919.
Bent Mountain Mutual Telephone Co., PofF's Store,
Va July 2, 1919.
Berkley Box & Lumber Co. (The), (amended).
. Norfolk, Va June 25, 1919.
Berkley Day & Night Bank, Norfolk, Va May 6, 1919.
Berkley Realty Corporation. Norfolk. Va July 30, 1919.
Berry & Stroud Building and Loan Co., Inc. (amend-
ed), Lynchburg, Va May 8, 1919.
Berry & Stroud, Inc. (formerly Berry & Stroud
Building and Loan Co., Inc.), Lynchburg, Va..May 8, 1919.
Big Four Grocery Co., Inc., Brookneal, Va July 22, 1919.
Big Stone Gap Home Building Corporation, Big
Stone Gap, Va T .March 22, 1919.
Black-Ford, Inc. (formerly T. R. Roberts, Inc.),
Lynchburg, Va June 17, 1919.
Black Motor Car Co., Inc.. Alexandria, Va March 25, 1919.
Black and White Taxi and Transfer Corporation,
Roanoke, Va May 27, 1919.
Blackstone Laundry Corporation, Blackstone, Va November 22, 1918.
Blackstone Tobacco Co., Inc., Blackstone, Va September 6, 1919.
Bladen Lumber and Gravel Corporation, Alexandria.
Va January 17, 1919.
iBland County Live Stock Association, Inc.. Bland,
Va January 21, 1919.
Bland County Lumber Co., Inc. (The), (amended),
Crandon, Va August 19, 1919.
Blassingham (M. T.) & Co., Inc. (amended), Staun-
ton, Va June 11, 1919
Blatt (Robert) and Co., Inc., Norfolk, Va June m, 1919
Bloempot and Gilliam, Inc., Norfolk, Va March 24, 1919
Blue Front Garage, Inc. (amended), Lexington, Va. February 18, 1919
Bluegrass Hardware Co.. Inc. (amended), Wythe-
ville, Va August 16, 1919
Digitized by VjOOQIC
SECRETARY OF THE^ COMMONWEALTH 319 j
NAME AND LOCATION. DATK OF KKCORD. ]
Blue Ridge Mercantile Co.. Inc., Boone Mill, Va.'. March 19, 1919. '
Blue Ridge Publishing Corporation, \\'aynesboro,
Va • May 28, 1919. i
Blue Ridge Realty Corporation (The), Lynchburg.
Va June 18, 1919. i
B. & M. Tailoring Corporation, Newport News. Va.July 8, 1919.
Boice Hardwood Co., Inc. (amended), Richmond.
Va March 19, 1919.
Bone Products Corporation, Richmond, Va January 29, 1919.
Boston Milling Co., Inc., South Boston, Va May 5, 1919.
Botetourt Motor Co., Inc., Roanoke, Va July 14, 1919.
Boulevard Investment Corporation (The), Norfolk,
Va J«ly 3, 1919.
Boush Street Amusement Corporation, Norfolk, Va. February 5, 1919.
Bowden Laundry, Inc., Richmond, Va May 23, 1919.
Bowen & Tilghman, Inc. (amended), Newport News,
Va March 6. 1919.
Bowles Lumber Co., Inc., Richmond. Va April 29, 1919.
Bowling Green Land Co., Inc., Richmond, Va June 16, 1919.
Boyette Land Co., Inc., Richmond, \'a. ,. June 25, 1919.
Boys' Club of Norfolk, Virginia, Norfolk, \'a February 18, 1919.
Brace Building Corporation, Norfolk, Va March 27, 1919.
Bradley (J. L.) & Co., Inc., Abingdon, Va... December 31, 1918.
Bradshaw Coal Co., Inc. (The), amended) September 16, 1919.
Braxoria Oil Co., Inc., Rocky Mount, Va July 10, 1919.
Brandon Institute, Inc. (amended), Staunton, Va. . December 24, 1918.
Brighton Apartment Hotel, Inc., Alexandria, Va... March 22, 1919.
Bristol Door and Lumber Co. (amended), Bristol,
Va January 14, 1919.
Bristol Door and Lumber Co. (amended), Bristol,
Va April 7, 1919.
Bristol Tobacco Warehouse Corporation, Bristol, Va: March 28, 1919.
Britt Auto Sales Co., Inc.. Norfolk, Va June 4, 1919.
Broad Acre Ranch, Inc. (amended), Richmond. Va. January 22, 1919.
Broad Street Property Corporation, Richmond, Va. November 20, 1918.
Brokerage and Realty Corporation, Richmond, Va.. February 21. 1919.
Brooke Packing Co., Inc. Brooke, Va March 4, 1919.
Brooks & Richardson, Inc., Richmond, Va July 8, 1919.
Brookneal Hotel Corporation, Brookneal, Va June 5,v 1919.
Brotherhood of Gas & Electric Welders' Operators
of America, Inc., Newport News, Va May 15, 1919.
Brown Motor Co., Inc., Wytheville, Va November 8, 1919.
Browne Realty Corporation, Norfolk, Va June 5, 1919.
Brown Savings and Banking Co., Inc. (amended),
Norfolk, Va ..June 11, 1919.
Brown (W. A.) Tobacco Co., Inc. (amended), Mar-
tinsville, Va January 23, 1919.
Buchanan Building Co., Inc., Buchanan, Va September 11, 1919.
Buckhannon Steamship Corporation, Richmond, Va. Septeml^er 27, 1919.
Digitized by VjOOQIC
320 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Building & Material Exchange Corporation (The),
Newport News, Va July 14, 1919.
Burckard (Wm. A.) Co, Inc. (amended). Norfolk,
Va March 12, 1919.
Business Men's Association, Inc. (The), Williams-
burg, Va July 22, 1919.
Bute Street Corporation, Norfolk, Va June 28, 1919.
Butler Lumber Co., Inc., Richmond, Va December 7, 1918.
Byrd Construction Co., Inc., Richmond, Va May 5, 1919.
Byrd Park Homes Corporation, Richmond, Va June 25, 1919.
Calcium Phophate & Fertilizer Corporation, Rich-
mond, Va January 25, 1919.
Callao State Bank (The),' Callao, Va July 3, 1919.
Camp (WilHam H.), Inc. (amended), Petersburg,
Va July 21; 1919.
Camp (W. H.) Fertilizer Co., Inc. (formerly Wil-
liam H. Camp, Incorporated), Petersburg^ Va..July 21, 1919.
Campello Steamship Corporation, Richmond, Va .... September 27, 1919.
Campostella Homesite Corporation, Norfolk, Va September 6, 1919.
Campostella Realty Corporation, Norfolk, Va June 11, 1919.
Capitol Refining Co., Inc. (The), (amended), Relee,
Va August 9, 1919.
Capitol Taxicab Corporation, Alexandria, Va January 11, 1919.
Cardoza & Hubard, Inc. (amended), Richmond, Va. December 30, 1918.
Cardoza Lumber Co., Inc., Richmond, Va December 30, 1918.
Carey Oil Corporation, Roanoke, Va September 13, 1919.
Carlin-Hulfish Co., Inc. (amended), Alexandria, Va. April 17, 1919.
Carolina Smelting & Mining Co., Inc., Richmond,
Va June 14, 1919.
Carter Furniture Co., Inc. (The), Appalachia, Va.. February 18, 1919.
Cason Chocolate Co., Inc. (The), Norfolk, Va.... August 20, 1919.
Cassidey (W. P.) Co., Inc. (The), Richmond, Va...June 3, 1919.
Catawba Mining and Manufacturing Co., Inc., Roa-
noke, Va June 2, 1919.
Catholic Art Association, Inc. (The), (amended),
Richmond, Va September 4, 1*919.
Cedartown Co. (amended), Roanoke, Va August 18, 1919.
Central Garage, Inc., Rocky Mount, Va May 21, 1919.
Central Iron and Wire Co., Inc., Norfolk, Va March 18, 1919.
Central Labor Union Commissary, Inc., Newport ^
News, Va February 25, 1919.
Central Pharmacy, Inc., Roanoke, Va March 20, 1919.
Central Real Estate Corporation (amended), Nor-
folk, Va December 21, 1918.
Century Shipping Corporation, Richmond, Va September 16, 1919.
Chadick Aerial Corporation, Richmond, Va August 23, 1919.
Chadick Motor Supply Co., Inc. (formerly Motor
Supply Co., Inc.), Richmond, Va February 3, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 321
NAME AND LOCATION. DATE OF RECORD.
Chapin & Bowen, Inc. (formerly W. T. Chapin and
Nelms, Inc.) , Newport News, Va , March 10, 1919.
Chapin (W. T.) and Nelms, Inc. (amended), New-
port News' Va March 10, 1919.
Charlotte Motor Co., Inc. (The), Charlotte C. H.,
Va July 14, 1919.
Cheney (B. E.) & Co., Inc., Richmond, Va. March 12, 1919.
Cherry Hill Farm Corporation, Roanoke, Va April 18. 1919'.
Chesapeake Corporation (The), West Point, Va October 25, 1918.
Chesapeake Ferry Company (amended), Norfolk,
Va April 18, 1919.
Chesapeake Lumber Corporation, Norfolk, Va August 26, 1919.
Chesapeake Manufacturing and Creosoting Co., Inc.,
Norfolk, Va April 9. 1919.
Chesapeake Mercantile Storage and Warehouse Co.,
Inc. (The), Portsmouth, Va.. July 28, 1919.
Chesapeake Products Co., Inc. (The), Fleeton, Va.July 9, 1919.
Chesapeake Stevedoring Corporation (formerly Nor-
folk-Newport News Stevedoring Corporation),
Norfolk, Va June 11. 1919.
Chesapeake & Virginian Coal Co., Inc. (amended),
Lynchburg> Va October 30, 1918.
Chesapeake & Virginian Coal Co., Inc. (amended), ^
Lynchburg, Va July. 11, 1919.
Chincoteague Fish Oil & Guano Co., Inc., Chinco-
teague, Va June 25, 1919.
Chincoteague Toll Road and Bridge Co. (The),
Chincoteague, Va. January 21, 1919.
Christedelphian Home, Richmond, Va June 16, 1919.
Citizens Bank of McKenney, Dinwiddie, Va July 21, 1919.
Citizens Bank of Norfolk, Va. (amended), Nor-
folk, Va May 21, 1919.
Citizens Co., Inc. (The), (amended) Alexandria,
Va November 6. 1918.
Citizens Trust Co., Portsmouth, Va September 25. 1919.
City Park Land Corporation, Norfolk, Va April 7. 1919.
City Realty & Construction Co., Inc., Norfolk, Va.. March 22, 1919.
Claim Adjustment Co., Inc., Richmond, Va May 7, 1919.
Clay Products Corporation (amended). Hampton.
Va February 12, 1918.
Clemmens-Chism & Parker, Inc. (formerly Hodnett-
Chism Furniture Co., Inc.), Danville, Va. ..... February 3. 1919.
Cleveland Water Works, Inc., Cleveland, Va August 16, 1919.
Clifford Corporation, Norfolk, Va April 29, 1919.
Cliff Weil Cigar Co., Inc. (amended), Richmond,
Va ^. November 25, 1918.
CHnchfield Carbocoal Corporation (amended). Rio
Vista, Va April l', 1919.
Digitized by VjOOQIC
322 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Clinchfiekl Hungarian American Miners Benefit So-
ciety, Dante, Va I'^ebruary 21, 1919.
Clinchfield Portland Cement Corporation (amended),
Richmond, Va January 29, 1919.
Clinchfield Portland Cement Corporation (amended),
Richmond, Va April 14, 1919.
Clinch Valley Fruit Products and Manufacturing
Co., Inc.,' Graham, Va September 10. 1919.
Clintwood Stave Corporation, Clintwood, Va May 5. 1919.
Closgard Wardrobe Co., Inc. (amended), Rosslyn,
Va March 31, 1919.
Clover Hill Mercantile Co., Inc., Clover Hill, Va. . . .April 1, 1919.
Cluster Springs Military Academy, Inc., Cluster
Springs, Va March 22, 1919.
Coburn-Hardy Realty Corporation, Norfolk, Va September 16, 1919.
Cobwell Corporation (amended), Richmond, Va March 18, 1919.
Cockade City Amusement Corporation, Alexandria,
Va October 19, 1918.
Cockade City Electric Co., Inc., Petersburg, Va March 10, 1919.
Cold Spring Mining Co., Inc., Alexandria, Va January 14, 1919.
Cold Spring Mining Co., Inc. (amended), Alexan-
dria, Va July 17. 1919.
Coleman-Miller Electric Co., Inc. (The), Richmond,
Va : May 1. 1919.
College Place Corporation. Norfolk, Va April 23, 1919.
Collins Realty Corporation, Richmond, Va August 8,-1919.
Colonial Auto Sales Corporation, Norfolk, Va April 17, 1919.
Colonial Garage Corporation, Norfolk, Va December 10, 1918.
Colonial Sanitary Bakery, Inc., Norfolk, Va September 10, 1919.
Colonna Marine Railway Corporation (amended),
Norfolk, Va January 23, 1919.
Columbia Furniture Co., Inc., Richmond. Va March 10, 1919.
Columbia Music Co., Inc., Richmond, Va March 21, 1919.
Commercial Motors, Inc., Richmond, Va October 25, 1918.
Commings Co., Inc., Norfolk, Va March 18, 1919.
Community Drug Corporation, Norfolk, Va August 23, 1919.
Community Savings Bank of Portsmouth, Va.,July 11, 1919.
Community Stores, Inc., Roanoke, Va August 22, 1919.
Conehurst Land Corjporation, Roanoke, Va November 11, 1918.
Confidence Gold Mines Corporation (amended),
Richmond, Va July 18, 1919.
Conner Drug Store, Inc., Stuart, Va August Z], 1919.
Conrad Realty Co., Inc., Harrisonburg, Va September 6, 1919.
Consolidated Organization of Expressmen, Rich-
mond, Va January 28, 1919.
Consolidated Trading Corporation, Danville, Va. ... September 17, 1919.
Construction Supply Co., Inc., Richmond, Va March 26, 1919.
Consumers Box Co., Inc., Norfolk, Va October 11, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 323
NAME AND LOCATION. DATE OF RECORD.
Continental Motors Corporation (amended), Rich-
mond, Va January 28, 1919.
Contracting Painters of Virginia, Inc., NorfT)lk, Va. August 23, 1919.
Co-Operative Mercantile Corporation, West Point,
Va April 11. 1919.
C. & O. Realty Corporation. Norfolk, Va August 6, 1919.
Cornett-Tilley Insurance Corporation. Roanoke, Va. September 24, 1919.
Corporation Finance Co., Inc., Richmond, Va September 19, 1919.
Cory Holding Corporation, Norfolk, Va August 12, 1919.
Cosmos Hotel Co., Inc. (The), Clifton Forge, Va. . September 8, 1919.
Cottage Heights Cemetery Co., Inc., Emporia, Va..June 13, 1919.
County Fair of Princess Anne, Inc., Oceana, Va April 8, 1919.
Covington Amusement Corporation, Alexandria, Va. October 19. 1918.
Cowan Brother^ Inc., Bristol, Va September 18, 1919.
Cowmatic Corporation, Lynchburg, Va July 11, 1919. '
Cowper Grocery Co., Inc., Norfolk, Va July 3, 1919.
Cox-Radcliffe, Inc., Norfolk, Va March 11, 1919.
Crafton & Sparks, Inc., Orange, Va April 24, 1919.
Crafts (A. J.) Piano Co., Inc. (amended), Rich-
mond, Va September 22, 1919.
Craig Milling Co., Inc., New Castle, Va November 19, 1918.
Craig Stave Co., Inc., Indian Rock, Va February 4. 1919.
Craigsville-Fordwick Telephone Co., Inc., Fordwick,
Va May 21, 1919.
Crawford Trimming Co., Inc. (amended), Rich-
mond, Va January 28. 1919.
Creekmore (O. M.) and Co., Inc., Portsmouth, Va.. March 5, 1919.
The Crest, Inc., Norfolk, Va Octol^er 4, 1918.
Crowell Auto Co., Inc. (amended), Danville, Va March 4, 1919.
Crown Savings Bank, Inc. (amended), Newport
News, Va May 9, 1919.
Crutchfield Dyeing and Qeaning Corporation
(amended), Petersburg, Va v July 30, 1919.
Culbreth, Wemble & Cole, Inc., Richmond, Va April 8, 1919.
Culpeper Farmers' Union, Inc., Culpeper, Va April 24, 1919.
Culpeper Grocery Co., Inc. (amended), Culpeper.
Va March 11, 1919.
Culpeper-Lane Co., Inc., Portsmouth, Va .-'... September 25, 1919.
Culpeper Milling Co., Inc., Culpeper, Va June 13, 1919.
Culpeper Pants Co.,Jnc. (amended), Culpeper, Va.. March 4, 1919.
Cumberland Chemical Corporation, Bristol, Va October 29, 1918.
Cumberland Chemical Corporation (amended), Bris-
tol, Va January 14, 1919.
Curtis & Shumway, Inc. (amended), Lynchburg, Va. February 10. 1919.
Daleville Lime Marl Corporation, Roanoke, Va July 24, 1919.
Dan River Skirt Manufacturing Co., Inc., Danville,
Va September 5, 1919:
Danville Aircraft Corporation, Danville, Va July 3, 1919.
Digitized by
Google
324 REPORT OF THE
- NAME AND LOCATION, DATE OF RECORD.
Danville Book & Stationery Co., Inc. (amended),
Danville, Va February 14, 1919.
Danville Laundry Co., Inc. (The),* Danville, Va... January 27, 1919.
Danville Supply Store, Inc. (amended), Danville,
Va May 27, 1919.
Dartmouth-Boush Realty Corporation. Norfolk, Va..May 5, 1919.
Davidson Grocery & Ship Chandlery Corporation,
Norfolk, Va October 29, 1919.
Davis (W. D.) Co.. Inc. (The), Richmond, Va. .. .January 9, 1919.
Davis Motor Sales Co., Inc., Norfolk, Va May 13, 1919.
Definite Contract Building and Loan Association
(amended), Norfolk, Va December IX 1918.
Denbigh Mining Corporation, Richmond, Va July 9, 1919.
Detbol Manufacturing Co., Inc. (formerly Fawland
C'o., Inc.), Richmond, Va May 29, 1919.
Diamond Paint & Decorating Co., Inc., Lynchburg,
Va, April 1, 1919.
Dibreel Brothers, Inc. (amended), Danville, Va October 16, 1918.
Dickenson County Bank, Inc. (amended), Clintwood.
Va May 21, 1919.
Dickenson County Bank, Inc. (amended), Clintwood,
Va. July 16, 1919.
Dictagraph Products Corporation, Richmond, Va... January 9, 1919.
Dictagraph Products Corporation (amended), Rich-
mond, Va February 12, 1919.
Dictograph Products Corporation (formerly Dicta-
graph Products Corporation), Richmond, Va. . February 12, 1919.
District of Columbia Paper Manufacturing Co. "
(amended), Alexandria, Va June 5, 1919.
District of Columbia Paper Manufacturing Co.
(amended), Alexandria, Va June 10, 1919.
District Nash Motor Co., Inc., Roanoke, Va March 4, 1919.
Dixie Seed and Feed Co., Inc., Lynchburg, ^Va February 10, 1919.
Dixiola Phonograph Investment Corporation, Nor-
folk, Va May 21, 1919.
Dominion Lumber and Handle Co., Inc. (amended),
Bristol, Va .May 28, 1919.
Dorin (H. E.) Co., Inc., Portsmouth, Va April 5, 1919.
Drewery-Woodhouse Corporation, Norfolk. Va June 4, 1919.
Dundas Mercantile Co, Inc., Dundas, Va August^l, 1919.
Duristo Paint Co., Inc. (The), (amended), New-
port News, Va May 7, 1919.
Earnest Brothers. Inc , Richmond Va February 24, 1919.
East Coast Land Corporation. Petersburg, Va February 6, 1919.
Iiast Main Street Lighting Corporation, Norfolk, Va. August 27, 1919.
Eastern Carolina Home and Farm Association, Inc.
(amended) , Norfolk, Va December 3, 1918.
Eastern Star Corporation, Portsmouth, Va February 18, 1919.
Eden Orchard Co., Inc. (The). Stuart. Va June 18, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 325
• NAME AND LOCATION. DATE OF RECORD.
Edgewood Farms, Inc. (amended), Lynchburg, Va.. October 4. 1918.
Ed's Loan Office, Inc., Norfolk, Va December 17, 1918.
Elam-Elmore-Gillis Co., Inc., Lawrenceville, Va. ... September 6, 1919.
Eleanor Managenese Co., Inc., Roanoke, Va." November 8, 1918.
EUiott-Ciimmings Co., Inc., Norfolk. Va April 18, 1919.
Ellis Hardware Co., Inc. (formerly Wilcox Hard-
ware Co., Inc.), Waverly Va May 28. 1919.
Elm Apartments, Inc., Richmond, Va June 25, 1918.
Elmer Coal Co., Inc. (The), Roanoke, Va October 7, 1918.
Emory and Henry College (formerly Trustees of
Emory and Henry College) February 6. 1919.
Empire Gas and Fuel Co., Inc. (amended), Rich-
mond, Va June 16, 1919.
Empire Milling Co.. Inc., Richmond. Va January 21, 1919.
Employers' Mutual Protective Association, Rich-
mond, Va ''...March 18, 1919.
Emporia Amusement Corporation, Alexandria, Va.. October 19, 1918.
Enterprise Building Corporation, Norfolk. Va May 27, 1919.
Enterprise Garage Corporation, Newport News, Va. .February 12, 1919.
Epes Press, Inc. (The), Newport News, Va January 13. 1919.
Erwin-Leslie Co., Inc., Norfolk. Va March 18, 1919.
Estabrook Corporation, Norfolk, Va September 23, 1919.
Eureka Circle Land Co., Inc., Roanoke, Va June 28, 1919.
Eureka Circle Land Co., Inc. (amended), Roanoke,
Va August 16, 1919.
Excel Beneficial Club, Richmond, Va May 10, 1919.
Exmore Ice and Storage Co., Inc. (amended),. Ex-
more, Va August 13, 1919.
Factory Products Corporation, Richmond. Va January 27. 1919.
Fairmount Corporation, Roanoke, Va November 21, 1919.
Falls Church Auto Corporation, Falls Church, Va..June 27, 1919.
Farmers Bank of Fairfields (The), Burgess Store,
Va May 9, 1919.
Farmers Bank of Hayter's Gap, Hayter's Gap, Va. . February 25, 1919.
Farmers Bank of Holland, Inc., Holland, Va September 19, 1919.
Farmers Bank of Nansemond (amended), Suffolk,
Va ' December 24, 1918.
Farmers Bank, Windsor, Virginia, Windsor, Va August 9, 1919.
Farmer (I. H.) Co., Inc., Norfolk, Va September 4, 1919.
Farmers Co-operative Exchange Club, Inc. (The).
Scottsville, Va January 27, 1919.
Farmers & Merchants Bank of Cape Charles, Vir-
ginia, Inc. (amended). Cape Charles, Va December 7, 1918.
Farmers & Merchants Bank of Cape Charles, Vir-
ginia (formerly Farmers and 'Merchants Bank
of Cape Charles, Incorporated), Cape Charles,
Va December 7, 1919.
Farmers and Merchants Bank, East Radford, Vir-
ginia (amended) , Radford, Va April 15, 1919.
Digitized by VjOOQIC
326 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Farmers & Merchants Mills, Inc., Buena Vista, Va. April 7. 1919.
Farmers Mutual Benefit Association (amended).
Richmond, Va \pril 17, 1919.
Farmers Mutual Creamery, Inc., Abingdon, Va....May 21, 1919.
Farmers Produce Exchange, Inc., of Brunswick
County, Virginia, Lawrenceville, Va September 10, 1919.
Farmers Tobacco Warehouse Co., Inc., of Appo-
mattox, Virginia, Appomattox, Va April 9, 1919.
Farmers Union Exchange. Inc., Fredericksburg, Va. December 21, 1918.
Fauber (J. E.), Inc. (formerly Lynchburg Under-
taking Co., Inc.), Lynchburg. Va '. January 14. 1919.
Fawland Co., Inc. (amended), Richmond, Va November 20. 1918.
Fawland Co., Inc. (amended), Richmond, Va Mfiy 29, 1919.
F. B. Q. Clothing Co. (The), (amended) April 11. 1919.
F. & D. Real Estate Corporation. Norfolk. Va April 23, 1919.
Federal Automobile Association, Inc.. Richmond.
Va X August 16, 1919.
Federal Bus Corporation. Norfolk, Va March 18, 1919.
Federal Bus Corporation (amended), Norfolk, Va.. September 25. '1919.
Federal Finance Corporation, Richmond, Va April 9, 1919.
Federal Trust Co., Richmond, Va April 7, 1919.
Federated Securities Corporation (The), Norfolk,
Va November 6. 1918.
Ferguson-Harris Dental Co.. Inc., Norfolk, Va May 21, 1919.
Ferris (J. M.) Inc., Norfolk, Va August 9, 1919.
Fidelity Securities Corporation (The), (formerly
the Citizens Co., Inc.), Alexandria, Va November 6. 1918.
First Mortgage Bond Co., Inc., Richmond, Va July 22. 1919.
First National Exhibitions' Circuit, Inc., of Vir-
ginia (The) , Richmond, Va October 15. 1918.
First National Exhibitors' Circuit. Inc., of Vir-
ginia (The), (amended), Richmond, Va June 3, 1919.
Fish Fertilizer Co., Inc., Richmond, Va July 14, 1919.
Fitzgerald & Co., Inc., Richmond, Va May 22i, 1919.
Fleming & Cardoza, Inc., Richmond, Va January 22, 1919.
Fleming Land Corporation. Norton, Va February 14, 1919.
Flickinger's Inc. (formerly Flickinger Jewelry Co..
Inc.) , Norfolk, Va January 2X 1919.
Flickinger Jewelry Co., Inc. (amended), Norfolk,
Va January 23. 1919.
Floyd County Bank, Inc. (The), (amended), Floyd,
Va May 28, 1919..
Floyd-Elkhorn Consolidated Colliers, Inc. (amend-
ed), Bristol, Va June 18, 1919.
Ford (S. T.) Co., Inc., Norfolk, Va *. April 7, 1919.
Ford (O. D.) Motor Co., Inc, Martinsville, Va.... March 18, 1919.
Forest Castle Paper Corporation (formerly Kenyon
Paper Corporation), Richmond. Va July 11. 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 327
NAME AND LOCATION. DATE OF RECORD.
Forest •Hill Park Amusement Co., Inc., Richmond,
Va July a 1919.
Four Seam Coal Corporation, Swords Creek. Va December 18, 1918.
Fourth Ward Pharmacy, Inc., Portsmouth, Va December 31, 1918.
Franklin Brothers, Inc., Pamplin City, Va February 10, 1919.
Franklin Coal and Ice Co., Inc., Franklin, Va..^ June 25, 1919.
Franklin Pyrites Corporation, Fredericksburg, Va.. 'August 6, 1919.
Franklin Soap Stone Products Corporation (amend-
ed), Roanoke, Va July 15, 1919.
Fredericksburg and Northern Neck Motor Transpor-
tation Co., Inc., Fredericksburg, Va June 17, 1919.
Fredericksburg Steam Laundry, Inc., Fredericksburg,
Va August 29, 1919.
Freedman & Newman, Inc., Richmond, Va September 12, 1919.
Friend-F'errell Broom Co., Inc., Petersburg, Va June 27, 1919.
Friend (Alfred) Truck Corporation, Petersburg, Va. September 26, 1919.
Front Royal Canning Co., Inc., Front Royal, Va.. November 25, 1918.
Gale Brothers, Inc., Ivor, Va April 12, 1919.
Galgo Co., Inc. (The), Norfolk, Va September 3, 1919.
Galligher Mercantile Co., Inc. (The), Meadow View,
Va December 11, 1918.
Gardner Investment Corporation, Norfolk, Va March 24, 1919.
Garrard & Co., Inc., South Boston, Va February 5, 1919.
Garrett (F. P.) & Co., Inc., Sea Pines, Va July 22. 1919.
Gate City Hardware & Implement Co., Inc., Gate
City, Va February 12, 1919.
Gatewood and Steinbaugh, Inc., Norfolk, Va May 16, 1919. '
Gatling, Sivils Co., Inc., Portsmouth, Va May 26, 1919.
Gayle (Seth) Co., Inc., Richmond, Va January 22, 1919.
Gem Hosiery Co., Inc., Norfolk, Va August 19, 1919.
General Electrical Machinery Corporation, Norfolk,
Va March 22, 1919.
General Finance Corporation, Norfolk, Va April 23, 1919.
General Ice Delivery, Inc. (amended), Roanoke. Va.May 5. 1919.
General Machining and Welding Corporation, Nor-
folk, Va May 21, 1919.
General Tire and Accessory Co., Inc., Norfolk, Va.. August 22, 1919.
Geoghegan (C. E.) Sons & Co., Inc., Chase City,
Va September 19, 1919.
Ghent Pharmacy, Inc., Norfolk, Va February 21, 1919.
Giant Petroleum Corporation, Bristol, Va June 19, 1919.
Gibson^ Coal Co., Inc., Coeburn, Va October 16, 1918.
Gills & Adkins, Inc., Richmond, Va March 4, 1919.
Glebe Packing Co., Inc., Glebe Point, Va March 19. 1919.
Glen Arvon Farms, Inc., Richmond, Va February 21, 1919.
Glenburnie Farms Co., Inc., Blackstone, Va September 3, 1919.
Glenn (Chas. M.) Co., Inc. (The), Richmond, Va.. August 20, 1919.
Qenn-Minnich Qothing Co., Inc. (amended), Roa-
noke, Va September 23, 1919.
Digitized by VjOOQIC
328 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Glenwood Annex Corporation, Norfolk. Va September 11, 1919. .
Gloucester Women's Club, Incorporated, Gloucester,
Va December 3. 1918.
Goode-Roberts Supply Co., Inc. (amended). Chase
City, Va l^bruary 19, 1919.
Goode, Roberts & Wells, Inc. (formerly Cioode-
Roberts Supply Co., Inc!.), Chase City, Va February 18, 1919.
Goodwin (A. O.) Advertising Agency, Inc., Norfolk,
Va July 16. 1919.
Goodwin Co., Inc., Hopewell, Va February 21, 1919.
Goodwin (A. O.) Inc.. Richmond, Va August 22, 1919.
Goodwin's Island Land Corporation, Norfolk, Va..July 14. 1919.
Gordon and Greenspon, Inc., Newport News, Va. .. September 24, 1919.
Gordon (H.), Inc., Newport News, Va August 18. 1919.
Gorman Tobacco Co., Inc., Richmond. \'a July 22, 1919.
Gorrell Drug Co., Inc., Lexington, Va August 27. 1919.
Grace Street Land and Improvement Co., Inc., Rich-
mond, Va July 2, 1919.
(jraham Grocery Co.. Inc. (The), (amended), Gra-
ham, Va May 21. 1919.
Graham Manufacturing Corporation. Graham, Va..May 5, 1919.
Gramont Investment Corporation, Norfolk. Va March 28. 1919.
Grandin Road Pharmacy, Inc., Roanoke, Va May 15, 1919.
Grand Lodge, Benevolent Protective Herd of Buf-
faloes of the World (The), (amended), Ports-
mouth, Va October 29. 1918.
Grant Leather Corporation, Bristol, Va July 11. 1919.
Graydon Home Corporation, Norfolk. Va June 13. 1919.
Green-Kavan Mfg. Corporation. Petersburg. Va August 18. 1919.
Green-Kevan Mfg. Corporation (amended). Peters-
bui-g, Va August 26. 1919.
Greenberg Packing Co., Inc., Danville, Va... July 14. 1919.
Greenstone Products Co., Inc., Roanoke, Va September 13, 1919.
Gresham & Ware, Inc., Petersburg, Va February 1. 1919.
Griggs- Paxton Shoe Co., Inc. (amended), Roanoke,
Va February 1, 1919.
Gusher's Incorporated, Norfolk, Va May 26. 1919.
Guy (O. M.) Co., Inc. (amended), Norfolk, Va. . September 6, 1919.
Guyandotte Coal Co., Inc.. Lynchburg, Va July 28. 1919.
Gwaltney (The J. M.) Co., Inc.. Norfolk, Va October 4. 1918.
Hackler-House Cigar Co., Inc. (amended), Roan-
noke, Va December 14, 1918.
Hackler-Nininger Cigar Co., Inc. (formerly Hack-
ler-House Cigar Co., Inc.), Roanoke, Va December 14, 1918.
Hall (C. C.) and Co., Inc., Portsmouth, Va November 8, 1918.
Hampton Realty Corporation, Norfolk. Va March 27, 1919.
Hampton Roads Investment Co., Inc., Norfolk. \'a.. October 9, 1918.
Hampton Roads Machine Repair Corporation
(amended), Newport News, Va July 2, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 329
I
NAME AND LOCATION. DATK OF RECORD.
Hampton Roads Motor Car Co., Inc., Newport
News, Va ! July 10, 1919.
Hampton Shipbuilding & Marine Railway Corpora-
tion (formerly Newcomb Shipbuilding & Dry
Dock Corporation), Hampton, Va February 5, 1919.
Hanckel (L. T.) & Son., Inc., Charlottesville, Va.. April 3, 1919.
Hancock Motor Co., Inc., Lynchburg. Va July 17, 1919.
Hanover Bank (The), (amended), Ashland, Va....July 17, 1919.
Hanover Bank Building Corporation (The), Ash-
land, Va July 16, 1919. \
Hanover Printing and PubHshing Co., Inc. (The),
(amended), Ashland, Va March 2^, 1919.
Hanover Realty Corporation, Norfolk, Va February 21, 1919.
Hardware Specialty Co., Inc., Richmond, Va October 16, 1918.
Hardwood Flooring Co., Inc. (amended), Roanoke, ^
Va August 20, 1919.
Harma Productions, Inc., Richmond, Va May 21. 1919.
Harris Brothers Co., Inc., Richmond, ^^a June 13, 1919.
Harris Hardwood Co., Inc. (formerly Hardwood
Flooring Co. Inc.), Roanoke, Va August 20, 1919.
•Harris & Co., Inc., Emporia. Va January 9, 1919.
Harrisonburg Lime and Stone Corporation, Harri-
sonburg. \'a February 12. 1919.
Harrisonburg Motor Co., Inc., Harrisonburg, Va... August 27, 1919.
Hart Lumber and Manufacturing Co., Inc. (amend-
ed ) , Martinsville, Va February 14, 1919.
Hassler vSales Agency, Inc. (formerly Southern Ac-
cessories Co., Inc.), Richmond, Va May 9, 1919.
Hastings Stevedoring Corporation, Newport News,
Va June 28, 1919.
Hatter Transfer Co., Inc., Hampton, Va June 16, 1919.
Hawks Realty Corporation, Portsmouth, Va March 18, 1919.
Hawthorne Coal Corporation. Roanoke, Va. ..'*.... August 29, 1919.
Hay-Appcrson Motor Co., Inc., Lynchburg, Va March 28, 1919.
Hay-Apperson Motor Co., Inc. (amended), Lynch-
burg, Va April 23, 1919.
Haycock-McLean Motor Corporation. Norfolk, Va. .June 11, 1919.
Hayes-Newberry Co., Inc. (amended), Norfolk, Va. April 1, 1919.
Haynes Chemical Corporation, Norfolk. Va May 8, 1919.
Hebron Seminary, Nokesville, Va June 13, 1919.
Hedrick Medicine Co., Inc. (The). Roanoke, Va ... January 30, 1919.
Heidelbach Lumber Co., Inc. (amended), Danville,
Va March 29. 1919.
Hening & Nuckols, Inc., Richmond, Va August 8. 1919.
Hermitage Drug Co., Inc., Richmond, Va May 26, 1919.
Hester Electric Co.. Inc., Richmond, Va August 23, 1919.
Heuser Coal Corporation (amended), Pulaski, Va.. August 6, 1919.
Hickory Farms Development Corporation, Norfolk,
Va January 19. 1919.
Digitized by VjOOQIC
330 REPORT OF THE
I
NAME AND LGCATION. DATE OF RECORD.
Higgins (R. R.) Co. of \'irginia, Inc., Norfolk, Va.. December 12, 1918.
Higgs and Young, Inc., Staunton, Va February 5, 1919.
Hill-Fields Body Co., Inc. (The), Salem, Va l^>bruary 6, 1919.
Hiwassee Ochre Mines, Inc., Roanoke, Va December 31, 1918.
Hockett (O. C.) Furniture Co., Inc., Richmond, Va. March 18, 1919.
Hodges (G. VV.) Feed and Produce Co., Inc., Nor-
folk, Va \ January 21, 1919.
Hodnett Chism Furniture Co., Inc. (amended), Dan-
ville, Va February 3, 1919.
HofTer Brothers, Inc. (amended), Norfolk, Va June 12, 1919.
Hoffman Cigar Co., Inc., Norfolk, Va August 19, 1919.
Hoffman (Joseph) Co., Inc., Richmond, Va August 12, 1919.
Holden Trunk & Bag Co., Inc., Petersburg, Va October 25, 1918. " '
Holland & Weiskopf, Incorporated, Norfolk, Va August 18, 1919.
Holly Grove Cemetery Co., Inc., Newport News, Va. November 6, 1918
Holmes H(ilding Corporation, Norfolk, Va April 23, 1919.
Holston Mineral Co., Inc., Tazewell, Va January 29, 1919.
Home Building & Realty Corporation, Bristol, Va.July 10, 1919.
Home Electric Co., Inc. (The), Bristol, Va June 27, 1919.
Home of Labor, Inc. (The), Portsmouth, Va March 18, 1919.
Home Mercantile Corporation (The), Portsmouth,
Va May 6, 1919.
Home-Realty and Development Corporation of New-
port News (The), Newport News, Va April 23, 1919.
Homes Corporation, Norfolk, Va September 4, 1919.
Hotel Brunswick, Inc., Lawrcnceville, Va May 16, 1919.
Hotel Edward, Inc.. Norfolk, Va November 18, 1918.
Hotel Perkins, Inc., Stuart, Va August 22, 1919.
House Hardware Co., Inc., Richmond, Va April 24, 1919.
Housewives Market, Inc., Norfolk, Va February 25, 1919.
Howardsville Mercantile Corporation (The), How-
ardsville, Va February 25, 1919.
Howery Taylor Milling Co., Titc. (amended), Roa-
noke, Va March 10, 1919.
Huddleston MilHng Co., Inc. (The), Huddleston,
Va July 16, 1919.
Hudson Medicine Co., Inc., Petersburg, Va March 10, 1919.
Hughes Buggy Manufacturing Co., Inc., Lynchburg,
Va. ' : February 17, 1919.
Hughes (John E.) & Co., Inc. (amended), Danville,
Va December 7, 1918.
Hughes (John P.) Motor Co., Inc., Lynchburg, Va.July 10, 1919.
Humphreys Marine Railways and Lumber Corpora-
tion (amended), Weems, Va January 24, 1919.
Humphreys Railways, Inc. (The), (formerly Hum-
phreys Marine Railways & Lumber Corpora-
tion) , Weems, Va January 24, 1919.
Hurdle and Putnam, Inc. (amended), Norfolk. Va.. April 24. 1919.
Hutchins and Company (Ed. H.), Inc.. Norfolk. \'a. January 27, 1919.
Digitized by VjOQQIC
SECRETARY OF THE COMMONWEALTH 331
NAME AND LOCATION. DATE OF RECORD.
Ice - Storage - Dehydration Corporation, Richmond,
Va April 7, 1919.
Idaho Copper Mining & Smelting Corporation, Rich-
mond, Va September 18, 1919.
Ideal Investment and Realty Corporation of Vir-
ginia (The), Petersburg, Va January 9. 1919.
Ideal Pharmacy, Inc., Roanoke. Va June 11, 1919.
Industrial Construction Corporation, Alexandria, Va.I^ebruary 12, 1919.
Industrial Loan Corporation of Portsmouth, Vir-
ginia, Portsmouth, Va April 16, 1919.
Inglesby-Patterson & Co., Inc., Norfolk, Va June 19, 1919.
Inland Corporation, Roanoke, Va April 7. 1919.
Intermont Coal and Iron Corporation (amended).
Big Stone Gap, Va July 21. 1919.
International Automobile Security Co., Inc., Rich-
mond, Va October 25, 1918.
International Coal Products Corporation (amended),
Richmond, Va April 2, 1919.
International Portland Cement Corporation (amend-
ed), Richmond, Va August 1. 1919.
Interstate Auto and Repair Co., Inc. (The), Nor-
folk, Va June 2, 1919.
Investment Corporation (The), Richmond, Va March 29, 1919.
Invincible Oil Corporation, Richmond, Va June 16, 1919.
Island Refining Corporation, Richmond, Va March 28. 1919.
Island Refining Corporation of Cuba, Richmond,
Va June 25. 1919.
Italian-American Transportation & Oil Corporation.
Richmond, Va September 10, 1919.
Ivor Hardware Co., Inc., Ivor, Va September 1-6, 1919.
Ivor Light and Power Co., Inc., Ivor, Va July 10, 1919.
Ivy Park Corporation, Newport News, Va July 24, 1919.
Jackson Coal & Coke Co. (amended), Petersburg.
Va November 11, 1918.
Jackson (M.) Hardware Co., Inc., Radford, Va... August 28. 1919.
Jackson (James W.) Holding Association, Inc.,
Alexandria, Va July 16, 1919.
Jacobs Broth^s, Inc., Roanoke, Va June 5, 1919.
Jacobs Loan Office, Inc., Richmond, Va March 4, 1919.
James River Food-Products Co., Inc., Disputanta,
Va June 13, 1919.
James River and Kanawha Power Co. (amended).
Richmond, Va March 11, 1919.
JeflFerson Pharmacy, Inc., Newport News, Va May 21, 1919.
Jewell Pyrates and Hanganese Mining Co., Inc..
Mineral, Va February 1. 1919.
Jiffie-Straight Co., Inc., Petersburg, Va August 16, 1919.
Johnson-Heiner Co., Inc., Norfolk, Va I'ebruary 26. 1919.
Johnson's Directory Corporation, Alexandria. Va.. January 14. 1919.
Digitized by VjOOQIC
332 " REPORT OF THE
NAME AND LOCATION. DATK OF RKCORD.
Johnson-Pitman Motor Corporation, Roanoke. Va.. February 27, 1919.
Johnson (VV. I.) and Sons, Inc., Richmond, Va January 22, 1919.
Johnsim-Willis Sanatorium, Inc. (amended), Rich-
mond, Va August 9. 1919.
Johnston Douche Corporation, Norfolk, Va September 4, 1919.
Jones (David) and Co., Inc., Danville, Va September 5, 1919.
Jones (W. E.), Inc., Newport News, Va August 18, 1919.
Jones Motor Car Co., Inc. (amended), Richmond,
Va December 14, 1918.
Kaehler Motor Co., Inc., Richmond, Va April 5, 1919.
Kahn-Shapiro Co., Inc., Norfolk, Va May 28, 1919.
Kann's, Inc. (amended), Roanoke, Va June 25, 1919.
Keene Lumber and Supply Co., Inc., Suffolk, Va September 6. 1919.
Keen Lumber and Supply Co., Inc. (amended), Suf-
folk, Va September 23, 1919.
Keene Lumber and Supply Co., Inc. (formerly Keen
Lumber and Supply Co., Inc.), Suffolk, Va September 23. 1919.
Kell's Bakery and Grocery, Inc., Norfolk, Va April 1, 1919.
Kelly Springfield Motor Truck Sales Corporation,
Norfolk, Va December 31. 1918.
Kentucky River Coal Corporation (amended), Rich-
mond, Va January 28, 1919.
Kenyon Paper Corporation (amended), Richmond,
Va •. July 11, 1919.
Kevan-Cole Mnfg. Corporation (formerly Green-
Kevan Mnfg. Corporation), Petersburg, Va August 26, 1919.
Kierman, Whitcomb and Butt, Inc., Norfolk, Va February 10, 1919.
Killtoil Farm Tractor Corporation, Richmond, Va. .'March 4, 1919.
Kilmarnock Candy Co., Inc., Kilmarnock, Va August 19. 1919.
Kilpatrick ( B. H.) and Co., Inc.. Norfolk, Va September 6, 1919.
Kimbalton Lime Co., Inc., Kimbalton, Va January 27, 1919.
King and Co., Inc., Richmond. Va Marcl^ 12. 1919.
Kings Flour Mills Co., Inc.. Front Royal, Va June 5, 1919.
Kings Flour Mills Co., Inc. (amended), Front Royal,
Va September 24. 1919.
Kingsport Building and Loan Association, Inc., Bris-
tol, Va June 25, 1919.
Kingsport Garage, Inc.. Bristol, Va May 7, 1919. /
Kingsport Garage, Inc. (amended), Bristol, Va June 17, 1919.
Kingsport Hosiery Mills, Inc. (amended), Bristol
Va May 13, 1919.
Kingsport Stores, Inc. (amended), Bristol, Va May 22, 1919.
Kingsport Tannery, Inc. (amended), Bristol, Va February 1, 1919.
King- Wilson Motor Corporation, Richmond, Va May 28, 1919.
Knott Coal Corporation, Roanoke, Va July 16, 1919.
Konnarock Store Co., Inc., Konnarock, Va January 21, 1919.
Kreger (H. C), Inc., Portsmouth, Va September 6, 1919.
Kyva Ferro-Manganese Corporation, Abingdon, Va. December 31. 1918.
Lady Christabel Co., Inc., Norfolk, Va August 13, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 333
NAME AND LOCATION. DATE OF RECORD.
Lafayette Lot Corporation, Norfolk, Va September 26, 1919.
La France Cafeteria. Inc., Richmond, Va July 24, 1919.
Lakeview Terrace, Inc., Richmond, Va April 25, 1919.
Land Development Corporation, Norfolk, Va September 26, 1^19.
Land Wilcox Motor Corporation (amended), Nor-
folk, Xa February 14, 1919.
Landale Springs Corporation, Norfolk, Va October 25. 1918.
Lane Realty Corporation, Altavista, Va April 16, 1919.
Lang-Grant Leather Co., Inc., Bristol, Va March 31, 1919.
Langley Co., Inc. (The), Hampton, Va February 25, 1919.
La Roque, Inc.. Norfolk, Va June 7, 1919.
Laundry Supplies Corporation, Richmond, Va May 21. 1919.
Lawrence Implement Co., Inc. (amended), Roanoke,
Va June 5. 1919.
Lawrenceville Drug Co., Inc., Lawrenceville, Va.... March 11, 1919.
Lawson Heirs, Inc., Wytheville, Va January 3, 1919.
Lea (David M.) and Co., Inc., Richmond, Va March 28, 1919.
Lea Oil Co., Inc., Lynchburg, Va May 21, 1919.
Leadbeater Drug Corporation (amended), Alexan-
dria, Va May 26, 1919.
Lebanon M6tor & Supply Co., Inc., Lebanon, Va April 3, 1919.
Lee (L. M.) E. Co., Inc., Emporia, Va June 2, 1919.
Lee County Fair Association, Inc. (amended), Jones-
ville, Va May 15, 1919.
Lee Hall Garage. Inc., Lee Hall, Va July 22, 1919.
Lee-Harrison Co., Inc. (amended), Richmond, Va..May 13, 1919.
Leeland Hotel Co., Inc. (The), Danville, Va July 14, 1919.
Lennan-Wright Corporation, Norfolk, Va June 25, 1919.
Leviola Talking Machine Sales Corporation, Nor-
folk, Va September 6. 1919.
Levy (Philip) and Co., Inc.,. Norfolk, Va March 11, 1919.
Lewis (Frank W.), Inc., Richmond, Va October 25, 1918.
Lexington Lumber Corporation, Lexington, Va May 26, 1919.
Lexington Motion Picture Corporation (The), Lex-
ington, Va July 17, 1919.
Lexington Steam Bakery, Inc., Lexington, Va May 5. 1919.
Lexington Taxi Co., Inc., Newport News, Va June 14, 1919..
Liberty Building Co., Inc., Roanoke, Va January 24. 1919.
Liberty Iron & Wire Co., Inc., Norfolk, Va ..October 11, 1918.
Liberty Lumber and Manufacturing Co., Inc., Bris-
tol, Va January 24. 1919.
Liberty Oil Co., Inc. (amended), Alexandria, Va March 4, 1919.
Liberty Tire Co.. Inc. (The), Winchester, Va January 3, 1919.
Liberty Warehouse, Inc. (The). Rice, Va July 10, 1919.
Liberty Wharf and Warehouse Corporation, Nor-
folk, Va April 16, 1919.
Liberty Wood Working Corporation, Richmond, Va. November 13, 1918.
Liberty Wood Working Corporation (amended).
Richmond. Va January 21, 1919.
Digitized by VjOOQIC
334 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Limko Bottling Co., Inc., of DanviHe, Virginia
(The), Danville, Va April 30, 1919.
Lininger-Alsop Co., Inc. (amended), Richmond,, Va. July 8, 1919.
Lipscomb (Wm. P.) Co., Inc., Alexandria, Va August 1," 1919.
Lipscomb Lumber Co., Inc. (The), amended),
Richmond, Va July 21, 1919.
Local 984 Longshoremen's Association, of Norfolk,
Virginia, Norfolk, Va August 16, 1919.
Lohr (E. C.) Investment Corporation, Norfolk. Va. September 10. 1919.
Lone Jack Limestone Co., Inc. (formerly Lone Jack
Stone Co., Inc.), Glasgov^^, Va July 23, 1919.
Lone Jack Stone Co., Inc. (amended), Lynchburg,
Va • July 2X 1919.
Lone Mountain Coal Co., Inc., Pennington Gap, Va. April 11, 1919.
Long and l^elcher. Inc., Norfolk. Va September 6, 1919.
Long Coal Co., Inc., Richmond, Va January 2, 1919.
Loudoun Valley Milling Co. Inc. (amended), Ham-
ilton, Va. ". September 18, 1919.
Louisiana Oil Refining Corporation (amended).
Richmond, Va .- March 25, 1919.
Loyalty Investment Co., Inc.,. Norfolk, Va April 23, 1919.
Lucky Strike Oil and Gas Corporation, Rocky
Mount, Va June 28. 1919.
Lundin (J. A.) & Co., Inc., Richmond, Va October 14, 1918.
Luray Ice Co., Inc. (amended), Luray, Va November 25, 1918.
Luray Supply Co., Inc. (amended), Luray, Va September 3, 1919.
Lutheran Orphan Home of the South (The), (for-
merly Lutheran Orphan Home of the United
Synod, The), Salem, Va October 21, 1918.
Lutheran Orphan flome of the United Synod (The),
(amended), Salem, Va October 21, 1918.
Ljmchburg College (formerly Virginia Christian
College), Lynchburg, Va July 23. 1919.
Lynchburg Glass Works, Inc. (amended), Lynch-
burg, Va December 16, 1918.
Lynchburg Home Building Corporation, Lynchburg.
Va July 28, 1919.
Lynchburg Industrial Savings and Loan Corporation
(amended), Lynchburg, Va December 24, 1918.
Lynchburg Undertaking Co., Inc. (amended), Lynch-
burg, Va January 14, 1919.
Lynnwood Mercantile Co., Inc. (The), Lynwood,
Va December 24, 1918.
Lyric Theatre Corporation (The), Lexington, Va..July 9, 1919.
Majestic Buffet, Inc., Alexandria, Va August 18, 1919.
Malvern Realty Corporation, Norfolk, Va December 31, 1918.
Manderin Inn, Inc. (The), Norfolk, Va November 13, 1918.
Mantel & Tile Co., Inc., Norfolk, Va January 14, 1919.
Marcem Quarries Corporation, Bristol, Va December 30, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 335
NAME AND LOCATION. DATE OF RECORD.
Marine Equipment Co., Inc. (amended), Norfolk.
Va. . .>. February 21, 1919.
Marine Iron Works Co., Inc. (amended), Norfolk,
Va January 21. 1919.
Marine Laundry Corporation, Newport News. Va.. January 14, 1919.
Marine Outfitting Corporation, Newport News, \'a..July 15, 1919.
Marine Railway & Terminal Corporation, Alexan-
dria, Va May 26. 1919.
Markel, Inc., Richmond, Va August 18, 1919.
Marsh Market Packing Co., Inc., Onancock. Va March 20, 1919.
Marsh Market Potato and Oyster Canning Co., Inc.,
Marsh Market, Va March 31, 1919.
Marshall Lodge Memorial Hospital, Inc., Lynchburg,
Va June 5, 1919.
Mary-Elaine, Inc., Norfolk, Va April 1, 1919.
Masonic Theatre Corporation, Clifton Forge. Va...JuIy 11, 1919.
MassachUvSfitts Oil Refining Co., Inc., Richmond, Va. June 16. 1919.
Massaponax Sand and Gravel Corporation, Rich-
mond, Va January 6, 1919.
Mathews Development Corporation (The), Mathews.
Va May 9, 1919.
Matoaca Cotton Mills, Inc. (amended), Matoaca.
Va June 3, 1919.
McCabe Brothers, Inc., Roanoke, Va August 22, 1919.
McConnell Motor Co., Inc., Abingdon, Va March 27, 1919.
McCrum Drug Co., Inc., Lexington, Va January 9, 1919.
McDonough-Republic Truck Corporation, Norfolk,
Va. % December 31, 1918.
McGehee Cole Furniture Co., Inc. (amended).
Lynchburg. Va February 10, 1919.
McCjrehee Furniture Co., Inc. (formerly McGehee
Cole Furniture Co., Inc.), Lynchburg, Va February 10, 1919.
McMullen (J. W., Jr.,) & Co., Inc., Winston. Va..June 7. 1919.
McPherson Co., Inc., Alexandria, Va February 18, 1919.
McPherson (J. J.) Packing & Ice Corporation
(amended), Norfolk, Va April 4, 1919.
Meadowview Creamery, Inc. (The). Meadowview.
Va. August 11, 1919.
Mecklenburg Fair Association, Inc., Chase City, Va. August 19, 1919.
Medical Building Corporation, Norfolk, Va August 8, 1919.
Meld Electric Corporation (The), Lynchburg, Va .. September 16, 1919.
Melroy Corporation (The), Abingdon, Va November 22, 1918.
Mercer Ice Corporation, Roanoke, Va August 22, 1919.
Mercersburg Milling Co., Inc., Orange, Va August 12, 1919.
Merchants Association of Abingdon, Inc., Abing-
don, Va April 11, 1919.
Merchants and Farmers Bank (amended), Emporia.
Va February 14, 1919.
Digitized by VjOOQIC
336 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Mercliants and P'armers Bank (amended), Ports-
mouth, Va January 31. 1919.
Merchants and Farmers Bank (amended). Ports-
mouth. Va July 21. 1919.
Merchants and Marine Adjustment Corporation,
Norfolk, Va. November 22. 1918.
Merchant, Morris Transfer Co.. Inc.. Lynchburg,
Va April 1, 1919.
Merchants Supply Co.. Inc., Danville, Va August 26, 1919.
Merrill Coal Mines. Inc., Danville. Va July 16. 1919.
Merryman (B. K.) Co., Inc., Bristol, Va June 18, 1919.
Merterns (Wm. P.) Co., Inc.. Charlottesville, Va. .. September 12, 1919.
Metropolitan Drug Corporation, Norfolk. Va September 8, 1919.
Metropolitan 5 and 50c Stores, Inc. (amended).
Richmond, Va August 16, 1919.
Meyer Sign System, Inc., Newport News. Va April 3, 1919.
Michael (Walter C). Inc. (amended), Roanoke, Va.July 31. 1919. •
Michaux Co., Inc. (The), Hopewell, Va May 13, 1919.
Midway Development Corporation, Norfolk. Va May 6. 1919.
Mill Branch Coal Co., Inc., Dryden, Va January 3. 1919.
Miller Brothers Electrical Co., Inc., Portsmouth,
Va : July 9, 1919.
Miller (W. R.) Co., Inc., Suffolk, Va December 31, I9I8.
Miller & Rhoades. Inc. (amended). Richmond, Va.. November 27, 1918.
Millner Dairy Co.. Inc. (amended), Norfolk, Va.. April 8, 1919.
Mitchell- Powers Hardware Co., Inc. (amended),
Bristol, Va July 2, 1919.
Modern Bakery System, Inc., Norfolk, Va '...March 10, 1919.
Monarch Billiard Academy, Inc., Richmond, Va April 1, 1919.
Monkey Island Gunning Club, Inc., Norfolk, Va August 11, 1919.
Montauk Ice Cream Co., Inc., Norfolk, Va April 17, 1919.
Montezuma Mercantile Co., Inc.. Montezuma. Va... April 3. 1919.
Montgomery Marl Corporation, Roanoke. Va September 25, 1919.
Monticello Avenue Corporation, Norfolk, Va December 24, 1918.
Monticello-Freemason Corporation. Norfolk. Va June 27, 1919.
Moore-Simmons Hardware Co., Inc., Norfolk, Va.. February 10, 1919.
Morgan (J. B.) Co., Inc. (amended), Norfolk, Va.. April 29, 1919.
Morgarts Beach Hotel, Inc., Smithlield, Va July 2. 1919.
Morningside Heights Corporation (amended), Roa-
noke, Va June 11, 1919.
Morningside Realty Corporation, Norfolk, Va July 31, 1919.
Morriss (C. F.) & Co., Inc.. Suffolk, Va January 22, 1919.
Morris (Philip) & Co.. Ltd., Inc.. Richmond. Va. . February 21, 1919.
Morris Creek Mercantile Co.. Inc.. Dry Fork. Va.. August 6. 1919.
Morris Lumber Co., Inc., Pulaski, Va March 24, 1919.
Morris- Webb Corporation (The), Norfolk, Va February 26, 1919.
Morse Motor Supply, Inc., Portsmouth. Va. July 8. 1919.
Morton Manufacturing Corporation, Lynchburg. Va. January 27. 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 337
NAME AND LOCATION. DATE OF RECORD.
Motley (B. S.) & Co., Inc. (amended), Danville,
Va June 11, 1919.
Motley Telephone Co., Hurt, Va February 18, 1919.
Motor Activator Corporation, Roanoke, Va August 21, 1919.
Motor Co., Inc. (The), Lynchburg, Va February 21, 1919.
Motor Service Corporation, Norfolk, Va May 6, 1919.
Motor Supply Co., Inc. (amended), Richmond, Va. February 3, 1919.
Motor Trades Realty Corporation, Norfolk, Va May 21, 1919.
Mountain Trust and Mortgage Bank, Roanoke, Va. .March 5, 1919.
Mt. Solon Lime Co., Inc. (The), Mt. Solon, Va....June 11. 1919.
Mount Solon, Virginia, Medicine Corporation (The),
Mt. Solon, Va July 29. 1919.
Muire Monumental Works, Incorporated, Pulaski,
Va March 29, 1919.
Mullens Grocery Co., Inc., Roanoke, Va April 2, 1919.
Mundy Brothers Livery and Transfer Co., Inc. (for-
merly Mundy-Taylor Transfer Co., Inc.)> Roa-
noke, Va .' May 22, 1919.
Mundy Motor Car Co., Inc., Roanoke, Va May- 22, 1919.
Mundy-Taylor Transfer Co., Inc., Roanoke, Va.... March 24, 1919.
Mundy-Taylor Transfer Co., Inc. (amended), Roa-
noke, Va May 22, 1919.
Municipal Realty and Mercantile Co., Inc. (The),
Portsmouth, Va April 23, 1919.
Murphy & Ames, Inc. (amended), Rosslyn, Va.....June 11, 1919.
Murray Lumber Co., Inc., Norfolk, Va June 3, 1919.
Mutual Cold Storage, Inc., Broadway, Va June 5, 1919.
Mutual Garage Corporation, Christiansburg, Va September 25, 1919.
Mutual Investment Co., Inc., Abingdon, Va February 10, 1919.
Mutual Savings Bank and Trust Co., Inc. (amend-
ed), Lynchburg, Va August 2, 1919.
Mutual Savings and Loan Co.. Inc. (amended),
Norfolk, Va June 18, 1919.
Myers & Co., Inc., Richmond, Va September 26, 1919.
Myers Motor Co., Inc., Lynchburg, Va ..February 14, 1919.
Namozine Co-operative Produce Exchange. Inc.,
Church Roads, Va August 26. 1919.
Nansemond Corporation (The), Norfolk, Va June 14, 1919.
Nansemond Operating Co., Inc., Norfolk, Va May 26, 1919.
Nassau Development Corporation, Richmond, Va..June 28, 1919.
National Building Corporation, Norfolk, Va May 21, 1919.
National Coal Co., Inc., Rosslyn, Va May 14, 1919.
National Engineering and Contracting Corporation,
Norfolk. Va ^ February 6, 1919.
National Eye-Sight Indemnity Co., Inc., Richmond,
Va April 5. 1919.
National Grocery Co.. Inc.. Roanoke. Va June 11, 1919.
National-Hewitt Co., Inc., Alexandria, Va January 21, 1919.
National Mausoleum Corporation, Norfolk, Va June 12, 1919.
Digitized by VjOOQIC
3v38 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
National Screen Co., Inc., Suffolk, Va August 13, 1919.
National Signal Flag Co., Inc., Warrenton, Va August 22. 1919.
National Signal Flag Co., Inc. (amended), Warren-
ton, Va September 18. 1919.
National Stevedoring and Shipping Co., Inc., Nor-
folk, Va .^ November 27, 1918.
National Sulfern* Soap Co, of Norfolk, Va., Inc.,
Norfolk, Va March 19. 1919.
National Sulfern Soap Co., of Norfolk, Va., Inc.
(amended), Norfolk, Va April 8, 1919.
National Sulfern Soap and Laundry Co., Inc. (for-
merly National Sulfern Soap Co. of Norfolk.
Va., Inc.), Norfolk, Va April 8, 1919.
Navy Life Publishing Co., Inc., Norfolk, Va May 5, 1919.
Neely-Manning Electric Construction Co., Inc., New-
port News, Va August 6, 1919.
Newark Clothing Co., Inc., Norfolk, Va November 18, 1918.
Newbie (T. W.) & Co., Inc. (The), Portsmouth,
Va June 7, 1919.
Newcomb Shipbuilding & Dry Dock Corporation
(amended), Hampton, Va February 5, 1919.
New Era Motor Co., Inc., Roanoke, Va February 14, 1919.
New Highland Park Corporation, Portsmouth, Va .. September 17, 1919.
New Home Building & Loan Associations, Inc .
Newport News, Va September 17, 1919.
Newport Plumbing and Mill Supply Corporation,
Newport News, Va September 18, 1919.
Newport News Bank & Trust Co., Newport News,
Va December 12, 1918.
Newport News Foundry Co., Inc., Newport News,
Va , April 23, 1919.
Newport News Iron Works, Inc. (formerly Hamp-
ton Roads Machine Repair Corporation), New-
port News, Va. July 2, 1919.
N. N. & N. Transfer Corporation, Newport News.
Va November 6, 1918.
Newport News Wet Wash Co., Inc., Newport News,
Va February 24, 1919.
Nichols (W. S.) Lumber Corporation, South Bos-
ton, Va February 21, 1919.
Nichols (W. S.) Lumber Corporation (amended).
South Boston, Va July 23, 1919.
Nickels Manufacturing Co., Inc., Bristol, Va .June 12, 1919.
Nick Realty Corporation, Norfolk, Va May 21, 1919.
Nitrite Stevedoring Corporation, Norfolk, Va October 4, 1918.
Nitro-Phospho Corporation of Florida, Richmond,
Va May 14, 1919.
Norcum - Dunnavant - Talley Co., Inc., Portsmouth.
Va July 28, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 339
NAME AND LOCATION. DATE OF RECORD.
Norfleet Bros. & Whitehead, Inc., Norfolk, Va. . . . . . February 25, 1919.
Norfleet Motor Corporation, Franklin, Va March 26, 1919.
Norfolk Automotive Service Corporation, Norfolk,
Va October 16, 1918.
Norfolk Bludwine Bottling Co., Inc., Norfolk, Va..July 11, 1919.
Norfolk Blue Print Paper Co., Inc., Norfolk, Va. .. December 17, 1918.
Norfolk Bond & Mortgage Corporation, Norfolk.
Va December 2, 1918.
Norfolk Building Corporation. Norfolk, Va July 23. 1919.
Norfolk Cafeteria Co., Inc., Norfolk, Va June 19. 1919.
Norfolk Chemic* Co., Inc. (The), Norfolk. Va.... April 27^, 1919.
Norfolk Community Realty Corporation, Norfolk.
Va July 11, 1919.
Norfolk County Motor Corporation, Norfolk, Va.. January 21. 1919.
Norfolk Electric Manufacturing Co., Inc.. Norfolk,
Va September 4. 1919.
Norfolk Finance Co., Inc., Norfolk, Va April 15. 1919.
Norfolk-Hampton Roads Dry Dock and Ship Re-
pair Corporation, Norfolk, Va November 22, 1918.
Norfolk Hardwood Lumber Co., Inc.. Newport
News, Va December 10, 1918.
Norfolk Hauling Corporation, Norfolk, Va October 29, 1918.
Norfolk Hide & Metal Co., Inc., Norfolk, Va November 25. 1918.
> orfolk Holding Corporation, Norfolk, Va March 10. 1919.
Norfolk Home Construction Corporation, Norfolk,
Va August 13, 1919.
Norfolk Hosiery and Underwear Mills Co., Inc.
(amended), Norfolk, Va \ October 9. 1918.
Norfolk Industrial Center, Inc., Norfolk, Va February 3, 1919.
Norfolk Metal Plating & Galvanizing Co., Inc., Nor-
folk, Va , August 15, 1919.
Norfolk Midway Corporation, Norfolk, Va May 9, 1919.
Norfolk - Newport News Stevedoring Corporation *
(amended), Norfolk, Va , June 11, 1919.
Norfolk and Portsmouth Wholesale Grocery Co.,
Inc., Norfolk, Va May 16, 1919.
Norfolk Power Appliance Corporation, Norfolk, Va. April 15, 1919.
Norfolk Pressed Brick Co., Inc., Norfolk, Va May 7. 1919.
Norfolk Southern Land Co., Inc. (formerly East-
ern Carolina Home and Farm Association).
Norfolk, Va December 3, 1918.
Norfolk Stearns Motor Car Corporation, Norfolk,
Va September 26. 1919.
Norfolk Sweet Potato Curing Corporation, Norfolk.
Va : August 15. 1919.
Norfolk Taka-Kola Bottling Corporation (amend-
ed), Norfolk, Va November 6, 1918.
Norman Clothing Co., Inc., Portsmouth, Va. . . . February 5, 1919:
Norman Packing Co., Inc., Portsmouth, Va February 5, 1919.
Digitized by VjOOQIC
340 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Northampton Hotel Corporation. Eastville. Va.... April 7, 1919.
North End Co., Inc., Norfolk, Va April 23. 1919.
North Orange Development Co., Inc.. Orange, Va.. February 13. 1919.
North S.hore Improvement Co., Inc.. Norfolk; Va.. December 2, 1918.
Northern Neck Telegraph and Telephone Co.
(amended), Warsaw, Va September 27, 1919.
Northside Building Corporation. Richmond. Va. . . . Jvil^ 1, 1919.
Norton Home Corporation, Norfolk. Va August 6, 1919.
Norton Hotel Corporation, Norton, Va August 1. 1919.
Nuttree Mill, Inc., Richmond, Va July 23. 1919.
Oakland Corporation, Roanoke, Va June 27. 1919.
Oakwood Country Club. Inc. (amended). Lynch- f
burg, Va. July 25. 1919.
Ocean View Day & Night Park, Ocean View, Va.. April 8, 1919.
Ocean View Pavilion Restaurant, Inc., Norfolk. Va. April 26. 1919.
Oil Drilling Corporation. Charlottesville, Va July 30, 1919.
Old Dominion Club of Portsmouth. Virginia. Inc.,
Portsmouth, Va ■ May 22. 1919.
Old Dominion Construction Corporation, Richmond.
Va July 30. 1919.
Old Dominion Lumber Co., Inc., Roanoke. Va July 1, 1919.
Old Investment Co., Inc.; Norfolk, Va January 22. 1919.
Oliver Construction Co., Inc., Norfolk, Va June 7, 1919.
Olympia Confectionery Co. Inc. (The), Newport
News, Va .'....July 3, 1919.
Omeda Motor Boat & Auto Truck Service Corpora-
tion, Norfolk, Va January 28, 1919.
Open Fork Land Co., Inc., Clintwood, Va October 11, 1918.
Orange Amusement Corporation, Alexandria. Va.. October 19. 1918.
Oriental Investment Corporation. Norfolk, Va March 25, 1919.
Orpheum Cigar & News Co., Inc.. Portsmouth, Va. December 19, 1918.
Osborne (J. K.) & Son, Inc., Newport News, Va. . . .December 18. 1918.
Overall Suspender Co.. Inc., Lynchburg. Va August 1, 1919.
Owens-Merritt Co., Inc. (The), (amended), Dan-
ville, Va January 24, 1919.
Page (S. B.) Co., Inc. (formerly Page & Markley,
Inc.). Roanoke, Va July 15, 1919.
Page & Markley, Inc. (amended), Roanoke, Va July 15, 1919.
Page Battery Co., Inc., Norfolk, Va July 10, 1919.
Page Biscuit Co., Inc.. Norfolk, Va August 8, 1919.
Palace Transfer Co., Inc.. Norfolk. Va November 6, 1918.
Pamlico Realty Corporation, Norfolk, Va May 15, 1919.
Pansam Realty Corporation, Norfolk, Va April 28. 1919.
Parker Hosiery Mills and Dye Works. Inc. (amend-
ed), Norfolk, Va November 6, 1918.
Parker Stove Co., Inc., Portsmouth. Va June 4, 1919.
Park Place Family Laundry, Inc.. Norfolk, Va July 25. 1919.
Park Row Realty Corporation. Norfolk. Va June 11. 1919.
Pastorfield Co., Inc. (The). Richmond, Va June 25. 1919.
Digitized by VjOOQIC
SKCRKTARV OF TflK COM MOXWKALTH 341
NAME 4ND LOCATION. DATE OF RECORD.
Patent Window Syndicate. Inc.. Richmond. Va April 14. 1919.
Patrick Henry Cold Storage Co., Inc. (amended).
Koehler, Va March 6. 1919.
Patrick Land and Investment Co., Inc., Stuart. Va..July 9. 1919.
Pawnbrokers Sale Store. Inc., Richmond, Va February 14, 1919.
Paxton & Jones, Inc.. Roanoke. Va October 14, 1918.
Paxton & Jones, Inc. (amended), Roanoke. \'a December 2. 1918.
Paxton Lumber Co., Inc. (amended). Bristol, \'a. .. February 3. 1919.
Paxton Lumber Corporation ( formerly Paxton Lum-
ber Co., Inc.), Bristol, Va February 3. 1919.
Paxton & Wooling. Inc. (formerly Paxton & Jones.
I nc. ) . Roanoke, V'^a December 2, 1918.
Payne Canning Co.. Inc.. Farnham. Va September K3. 1919.
Peacock Inn, Inc. (The), Norfolk, Va November 13. 1918.
Peerless Amusement Corporation, Newport News,
>. Va December 3. 1918.
Peerless-Liberty Motor Co.. Inc. (formerly Peters-
burg Motor Co., Inc.), Petersburg. Va August 6. 1919.
Peerless Steel Shutter Co., Inc.. Richmond, Va July 17. 1919.
Pemberton & Penn, Inc. (amended), Danville. Va. September 10, 1919.
Pender- Dil worth Co.. Inc. (formerly Powell-Dil-
worth Co. Inc.), Norfolk. Va October 9. 1918.
Peninsula Automobile Association, Newport News.
Va June 2. 1919.
Peninsula Automobile Repair Co., Inc.. Newport
News, Va January 27. 1919.
Peninsula Casket Co., Inc. (The). Newport News.
Va September 26, 1919.
Penn Rivet Corporation (amended). Richmond. Va. August 8, 1919.
Peoples Bank (formerly The Peoples Bank), Bed-
ford, Va January 24, 1918.
Peoples Bank (The), (amended), Bedford. Va. .. .January 24,-1919.
Peoples Bank of Kenbridge (The), Kenbridge, Va. September 6, 1919.
Peoples Bank of Pulaski. Virginia (The), (amend-
ed), Pulaski. Va May 23, 1919.
Peoples Bank of Rural Retreat (The). Rural Re-
treat, Va September 16. 1919.
Peoples Drug Store of Abingdon, Inc.. Abingdon.
Va January 24. 1919.
Perfected Window Co., Inc., Richmond. Va August 12, 1919.
Peters (Norris), Inc., Alexandria. Va February 5. 1919.
Petersburg Benevolent Mechanic Association
(amended), Petersburg, Va July 9. 1919.
Petersburg Canning Co.. Inc., Petersl)urg. Va January 21, 1919.
Petersburg Food Products Corporation (The). Pe-
tersburg, Va June 25, 1919.
Petersburg Hospital, Inc. (amended), Petersburg,
Va August 18. 1919.
Petersburg Industrial Corporation, Petersburg, Va. April 12, 1919.
Digitized by VjOOQIC
342 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Petersburg Motor Co., Inc., Petersburg, Va July 24, 1919.
Petersburg Motor Co., Inc. (amended). Petersburg,
Va August 6, 1919.
Petersburg Mutual Building and Loan Association,
Inc., Petersburg, Va July 2, 1919.
Petersburg Piano Corporation, Petersburg, Va.... April 8, 1919.
Pneumatic Disc Wheel Co.. Inc., Richmond, Va April 9, 1919.
Phillips (Jos.) Co., Inc. (The), Alexandria, Va. ... November 18, 1918.
Phoenix Bank of Nansemond, Inc., Sufifolk, Va December 12, 1918.
Phoenix Realty Con)oration, Norfolk. Va September 4, 1919.
Phospho-Ginger Corporation, Norfolk, Va May 21. 1919.
Pickwith Realty Corporation, Norfolk. Ya May 21. 1919.
Piedmont Auto Sales Co., Inc., Newport News, Va. June 12, 1919.
Piedmont Fox Hounds, Inc. (The), Upperville. Va. November 8, 1918.
Piedmont Motor Car Co., Inc. (amended), Lynch-
burg, Va Febrtiary 18, 1919.
Piedmont Oil and Gas Corporation, Danville, Va...July 31, 1919.
Piedmont Real Estate Co., Inc., South Boston, Va.. April 9, 1919.
Piedmont Tobacco Co., Inc., Danville, Va February 10, 1919.
Piedmont Virginia Fruit Growers Association, Inc.
(The), Charlottesville. Va July 29, 1919.
Pierce Oil Corporation (amended), Richmond, Va.July 29, 1919.
Pinehela Medicine Co., Inc., Roanoke, Va December 10, 1918.
Pitman-Spivey Motor Corporation, Richmond, Va.. February 21, 1919.
Pitts (J. L.) Tie and Lumber Co., Inc. (amended).
Richmond, Va January 29, 1919.
Plant-Lippord, Inc. (amended), Richmond. Va April 16, 1919.
Pocahontas Cotton Mills, Inc. (amended), Rich-
mond, Va July 3, 1919.
Pocahontas Garage Corporation, Alexandria. Va... April 9, 1919.
Pocahontas Grocery Co., of Norfolk. Inc. (for-
merly Hayes-Newberry Co., Inc.), Norfolk, Va. April 1, 1919.
Polk Miller Drug Co , Inc., Richmond. Va February 1, 1919.
Porter Tire Sales Agency. Inc., Rosslyn, Va March 10. 1919.
Portsmouth Baseball Club. Inc., Portsmouth. Va... August 22, 1919.
Portsmouth Building and Loan Association. Inc.,.
Portsmouth, Va October 30, 1918.
Portsmouth- Enterprise Corporation. Portsmouth,
Va March 10, 1919.
Portsmouth Grocery Co., Inc., Portsmouth, Va May 7, 1919.
Portsmouth and Norfolk County Building and Loan
Association (amended), Portsmouth, Va May 10, 1919.
Portsmouth Produce Co.. Inc. (The), Portsmouth,
Va March 25. 1919.
Portsmouth Reo Motor Corporation, Portsmouth.
Va September 22. 1919.
Portsmouth Social Corporation, Portsmouth, Va. .. December 31. 1918.
Portsmouth Stationery Co., Inc., Portsmouth, Va..July 29, 1919.
Portsmouth Steam Laundry. Tnc. Portsmouth, Va.. April 5, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 343
/
NAME AND LOCATION. DATE OF RECORD.
Portsmouth Stores Co., Inc., Portsmouth, Va April 29, 1919.
Portsmouth Stores Co., Inc. (amended), Ports-
mouth. Va. May 14, 1919.
Potomac Builders' Supply Co., Inc., Alexandria, Va. June 4, 1919.
Potomac Oil & Gas Corporation, Roanoke. Va April .30. 1919.
Potter Store, Inc., Richmond, Va A.pril 18, 1919.
Potter-Williams Garage & Sales Co., Inc. (The),
Alexandria, Va June 3, 1919.
Powell Co., Inc. (The), Norfolk, Va April 5, 1919.
Powell-Dilworth Co., Inc. (amended), Norfolk, Va. October 9. 1918.
Powhatan Co-operative Produce Exchange, Inc ,
Powhatan, Va. -..August 18, 1919.
Powhatan Fair Association, Inc., Powhatan, Va May 14, 1919.
Pree & Co., Inc., Newport News, Va May 10, 1919.
President and Trustees of Hampden Sidney College
(amended), Hampden Sidney, Va February 14, 1919.
Preston Place Corporation, Charlottesville, Va September 10, 1919.
Prime Realty Corporation, Norfolk, .Va February 1, 1919.
Prince William Fair Association, Inc., Manassas,
Va , April 30, 1919.
Proctor-Saunders-Riddick Co., Inc., Norfolk, Va. . .December 11, 1918.
Professional Building Corporation (amended), Rich-
mond, Va November 27, 1918.
Progress Corporation, Norfolk, Va > June 4, 1919.
Progressive Building and Loan Co., Inc. (amended),
Lynchburg, Va.' June 3, 1919.
Providence Hospital Association, Danville, Va '.September 8, 1919.
Public Drug Stores, Inc., Richmond, Va September 19, 1919.
Quantico Pharmacy, Inc. (The), (amended), Alex-
andria, Va \ . . . . March 10, 1919;
Quantico Water and Sewer Co., Inc., Quantico, Va. August 20, 1919.
Quarles (W. C.) Co., Inc., Richmond, Va August 29, 1919.
Queen City Broom Co., Inc., Staunton, Va February 26. 1919.
Queen City Club, Inc., Staunton, Va June 11. 1919.
Queen and Monticello Corporation, Norfolk, Va June v3, 1919.
Radford Furniture Co., Inc., Radford, Va January 27, 1919.
Raflo's Woman Shops, Inc., Wytheville, Va July 21, 1919.
Rambler Realty Corporation, Norfolk, Va February 1, 1919.
Ramos-Eubank Phonograph Manufacturing Corpora-
tion, Richmond, Va Septeml)er 22, 1919.
Randolph Investment Corporation, Roanoke, Va July 28, 1919.
Ranger Extension Oil and Gas Co., Inc., Roanoke,
Va September 13. 1919.
Rappahannock Evaporating Co., Inc., Washington,
Va. September 12. 1919.
Rappahannock Valley Tile Drainage Corporation,
Dogue, Va July 29, 1919.
Ratts (Thos. R.) and Co., Inc., Newport News, Va. March 6, 1919.
Digitized by VjOOQIC
344 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Ratts (Thos. R.) and Co.. Inc. (amended). New-
port News, Va September 19, 1919.
Raven Coal & Mining Co., Inc., Raven. Va August 16, 1919.
Raymond. Inc., Richmond, Va July 25, 1919.
Raymond Motor Co., Inc.. Petersburg, Va March 20, 1919.
Ray Puncture Proof Interliner Co. of Richmond,
Va., Inc., Richmond, Va March 2S, 1919.
Real Estate Loan & Investment Co., Inc.. Fredericks-
burg, Va February 12, 1918. -
Realty Association, Inc.. Norfolk, Va October 4. 1918.
Realty Building Co., Inc., Norfolk. Va July 11, 1919.
Realty Holding Corporation, Norfolk, Va March 18, 1919.
Red Mountain Ore Corporation. Roanoke, Va January 22, 1919.
Red Mountain Ore Corporation (amended), Roa-
noke, Va April 2, 1919.
Red Star Laundry, Inc., Flampton, Va March 11, 1919.
Reedville Motor Service Co., Inc., Reedville, Va... March 25. 1919.
Reedville Oil & Guano Co., Inc. (amended). Reed-
ville, Va September 1 1, 1919.
Reeves Coal & Dock Co., Inc., Lynchburg, Va.'. ...June 11, 1919.
Renters' & Consumers' Protective Association, Ricli-
mond, Va June 25, 1919.
Retail Grocers Association of Norfolk, Va. (amend-
ed), Norfolk, Va r March 5. 1919.
Retail Grocers Association of Norfolk and Ports-
mouth (formerly Retail Grocers Association of
Norfolk, Virginia), Norfolk, Va March 5, 1919.
Rex Lumber Co., Inc., South Boston, Va February 24, 1919.
Rex Realty Corporation, Lynchburg, Va December 21. 1918.
Reyner (J.) and Son, Inc. (amended), Newport
News, Va April 15, 1919.
Reynolds (W. M.), Inc., Richmond, Va September 24. 1919.
Richards, Inc. (formerly Danville Supply Store. /
Inc.), Danville, Va .' May 27, 1919.
Richmond Auto- Service Corporation. Richmond.
Va February 1, 1919. "
Richmond Belting and Supply Co.. Inc., Richmond,
Va August 9, 1919.
Richmond Brokerage Corporation, Richmond, Va. .. December 23, 1918.
Richmond Canvas and Rubber Co., Inc., Richmond,
Va * March 1. 15^19.
Richmond Cedar Works (amended), Richmond, Va. January 30, 1919.
Richmond Chemical Laboratories, Inc. (The). Rich-
mond, Va July 14, 1919.
Richmond Gas and Electric Appliance Corporation,
Richmond, Va July l.'*1919.
Richmond Housing Corporation, Richmond, Va June 25, 1919.
Richmond Kintergarten Association, Richmond, Va.July 11, 1919.
Digitized by VjOOQIC
ShXRETARV OF TIIK COMMONWEALTH 345
NAME AND LOCATION. >^ DATK OF RIXORD.
Richmond-Miami Stock Farms Corporation, Rich-
mond, Va March 10, 1919.
Richmond Motor Co., Inc., Richmond, Va August 12, 1919.
Richmond Neighhorhood Association, Richmond.
Va July 25, 19>9.
Richmond Optical Co.. Inc., Richmond. \'a June 2, 1919.
Richmond Pepsi-Cola Bottling Co., Inc. (amended),
Richmond, Va June 5, 1919.
Richmond Public Elevator and Storage Corpora-
tion, Richmond, Va July 9. 1919.
Richmond Sales Corporation, Richmond, Va April 11, 1919.
Richmond Trust Co. (formerly Richmond Trust &
Savings Co.), Richmond, Va April 2. 1919.
Richmond Trust and Savings Co. (amended), Rich-
mond, Va April 2. 1919.
Richmond Tuberculosis Association, Richmond, Va.June 28, 1919.
Richmond Typothetae, Inc., Richmond, Va May 22. 1919.
Ricswan Mining Corporation. Mineral, Va August 19, 1919.
Ritter (C. L.) Lumber Co., Inc. (amended), Gra-
ham, Va August 19. 1919.
Riverside Amusement Corporation, N. Newport
News, Va August 6, 1919.
Riverside and Dan River Cotton Mills. Inc. (The).
(amended), Danville, Va January 29, 1919.
Riverside Cemetery Corporation, Norfolk, Va August 18, 1919.
R. & J. Corporation, Alexandria, Va March 22, 1919.
Roads Land Corporation, Norfolk. Va May 28. 191^.
Roanoke Auto and Implement Co., Inc. (amended),
Roanoke, Va March 24, 1919.
Roanoke Brick and Tile Corporation, Roanoke, Va. August 11, 1919.
Roanoke Cleaning and Dye Works, Inc.. Roanoke,
Va .' January 24, 1919.
Roanoke Consolidated Iron Corporation, Roanoke,
Va September 5, 1919.
Roanoke Copper Co., Inc., Roanoke, Va June 25, 1919. *
Roanoke Drug Co., Inc. (amended)" Roanoke, Va.. January 22i, 1919.
Roanoke Electrical Construction Co.. Inc.. Roanoke,
Va June 5. 1919.
Roanoke Institute of Danville. Virginia (amended).
Danville, Va May 10, 1919.
Roanoke Lime Co., Inc., Roanoke, Va. April 14, 1919.
Roanoke Motor Co., Inc., Roanoke, Va July 15, 1919.
Roanoke Natatorium Association, Inc , Roanoke,
Va August 22, 1919.
Roanoke Overall Co., Inc., Roanoke, Va. March 6, 1919.
Roanoke Pepsi Cola Bottling Co., Inc. (formerly
American Bottling Corporation), Roanoke, Va. . September 22, 1919.
Roanoke Plumbing and Mill Supply Co., Inc., Roa-
noke, Va August 11, 1919.
Digitized by VjOOQIC
346 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Roanoke River Development Co. (amended), Rich-
mond, Va ' March 11, 1919.
Roanoke Sales Corporation, Roanoke, Va January 29, 1919.
Roanoke Sunlight Bakery, Inc., Roanoke, Va April 24, 1919.
Roanoke Typewriter Exchange, Inc., Roanoke, Va. . September 24, 1919.
Roberts (T. R.), Inc. (amended), Lynchburg, Va.June 17, 1919.
Robertson Fertilizer Co., Inc. (amended). Money
Point, Va August 6, 1919.
Robertson Hardware Co.. Inc. (The), Portsmouth,
Va : April 5, 1919.
Rockbridge Motor Co., Inc. (formerly Blue Front
Garage, Inc.), Lexington, Va February 18, 1919.
Rockbridge Wholesale Co., Inc. (The), Lexington.
Va July 30, 1919.
Rockdell Timber & Lumber Co., Inc., Abingdon, Va.June 7, 1919.
Rockingham Motor Co., Inc., Harrisonburg, Va June 14, 1919.
Roethke Brothers, Inc. (amended), Norfolk, Va. . .July 11, 1919.
Roethke (F. A.), Inc. (formerly Roethke Brothers.
Inc.), Norfolk, Va July 11, 1919.
Rodgers & Rover, Inc.. Roanoke, Va August 8, 1919.
Rogers & Shumway. Inc. (formerly Curtis & Shum-
way, Inc.), Lynchburg, Va February 10, 1919.
Roofing Supplies Corporation (formerly J. L. Wood
& Co., Inc.), Norfolk, Va March 18. 1919.
Rosso (G.) Fruit and Produce Corporation, Newport
News, Va September 26, 1919.
Rountree- Cherry Corporation (amended), Richmond,
Va ' January 23, 1919.
Rountree Corporation (formerly Rountree-Cherry
Corporation), Richmond, Va January 23, 1919.
Roxburg Realty Corporation. Norfolk, Va October 23, 1918.
Rubens Paint and Glass Co., Inc., Richmond, Va... January 9, 1919.
Rural Retreat Power Co., Rural Retreat, Va March 20, 1919.
Russell Telephone Co., Inc. (The), Lebanon, Va July 22, 1919.
Ryalls Community Stores, Inc. (The), Norfolk, Va. December 23, 1918.
Saco Printing Corporation, Staunton, Va September 26, 1919.
St. Francis Hotel Corporation, Norfolk, V^ July 21, 1919.
Salt Creek Producers Association, Inc. (amended),
Richmond, Va January 23, 1919.
Sanitary Engineering and Contracting Co., Inc., Nor-
folk, Va January 22. 1919.
Sanitary Heating & Ventilating Co., Inc., Danville.
Va July 10. 1919.
Sanitary Milk Products Co., Inc., Ne\yport News.
Va April^ia 1919.
Sappony Creek Fishing Club. Inc.. Stony Creek,
Va June 12, 1919.
Saunders ( Fred) Co., Inc , Norfolk, Va March 31, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 347
NAME AND LOCATION. DATE OF RECORD.
Savings Bank of Danville (The), Danville, Va April 30, 1919.
Savings and Loan Corporation (The), (amended),
Roanoke, Va December 24, 1918.
Scarsdale Terrace Corporation, Norfolk, Va March 24. 1919.
Scottsville Flour Mills, Inc., Scottsville, Va October 14. 1918.
Seaboard Amusement Co., Inc., Petersburg, Va January 29, 1919.
Sea Coast Construction Co., Inc., Norfolk, Va December 6, 1918.
Sea Pines Improvement Corporation, Sea Pines, Va. August 6, 1919.
Seawright Mineral Springs, Inc., Staunton, Va June 7, 1919.
Security Building and Loan Corporation of Winches-
ter, Virginia, Winchester, Va April 14, 1919.
Seventh- Street Garage Co., Inc., Richmond. Va. . . . May 26, 1919.
Shafer (Dallas A.) & Co., Inc., Richmond, Va .... October 9, 1918.
Shale Oil & Refining Corporation (The). Richmond,
Va September 10, 1919.
Shawnee Ochre and Ore Corporation, Roanoke, Va. April 2, 1919.*
Sheldon (A. Jay) & Co. (amended), Bristol, Va.... March 12, 1919.
Shelton (H. W.) & Co., Inc., Richmond, Va August 12, 1919.
Shenandoah Community Co., Inc., Staunton. Va September 11, 1919.
Shenandoah Hotel Corporation, Roanoke, Va September 23. 1919. •
Shenandoah Packing and Mercantile Co., Inc.,
Starkey, Va June 16, 1919.
Shine-O-Light Products Corporation, Richmond, V a. June 16, 1919.
Shipyard Automobile Club, Newport News, Va July 11. 1919.
Shoemakers Supply Co., Inc., Roanoke, Va March 6, 1919.
Shortt Trunk & Bag Corporation, Petersburg, Va.. February 14. 1919.
Sigma Sigma Sigma, Inc., Farmville, Va January 6, 1919.
Simon Shoe Stitching Machine Corporation, Norfolk,
Va April 26, 1919. •
Sisters of Charity of St. Joseph's Academy and Or-
phan Asylum of Richmond (The), (amended),
Richmond, Va May 28. 1919.
Siviter (F. C) & Co., Inc., Norfolk, Va March 10. 1919.
Skadeen Stationery Co., Inc. (formerly Danville
Book and Stationery Co., Inc.), Danville, Va. .. February 14, 1919.
Slusher (A, A.) & Co., Inc., Roanoke, Va September 2, 1919.
Small Hardware Co., Inc., Norfolk, Va June 4, 1919.
Smith (J. W.) & Co., Inc., Norfolk, Va April 12. 1919.
Smith (W. L) Co., Inc., Charlottesville, Va October 14, 1918.
Smith-Gordon Co., Inc., Norfolk, Va September 6. 1919.
Smith & Hicks, Inc. (amended), Richmond, Va March 4, 1919.
Smith River Lumber Co., Inc., Roanoke, Va June 3. 1919.
Smith Seed and Feed Co., Inc. (amended). Dan-
ville, Va ,.. August 13, 1919.
Smith & Steffans, Inc., Norfolk, Va July 16. 1919.
Smothers' Drug Store, Inc.. Norfolk, Va March 22, 1919.
Smyth County Telephone Co., Marion, Va.'. April 30. 1919.
South Anna Lumber Corporation (The), Ashland,
Va • March 10. 1919.
Digitized by VjOOQIC
348 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
South Atlantic Humus Corporation, Richmond, Va. March 12, 1919.
South Fork Land Co., Inc. (The), Marion, Va.... August 13, 1919.
Southampton Reahy Corporation, Newsoms, Va. . . . June 27, 1919.
South Highland Syndicate, Inc., Portsmouth, Va. .January 24, 1919.
South Hill-Henderson Bridge Corporation, South
Hill, Va June 4. 1919.
South Hill Manufacturing Co., Inc. (amended).
South Hill, Va March 21, 1919.
Southeastern Equipment and Sales Corporation,
Richmond, Va. January 29, 1919.
Southern Agricultural Chemical Corporation, Rich-
mond, Va .August 2. 1919.
Southern Accessories Co., Inc. (amended), Rich-
mond, Va May 9, 1919.
Southern Autosal Co., Inc. (amended), Roanoke.
Va October 4, 1918.
Southern Bonded Warehouse Corporation, Peters-
burg, Va February 26, 1919.
Southern Branch Belt Line Corporation, Norfolk,
\^1 June 27. 1919.
Southern Building and Loan Association, Inc., Ports-
mouth, Va October 30, 1918.
Southern Candy Co., Inc., Roanoke, Va January 22, 1919.
Southern Construction Corporation, Petersburg, Va. September 24, 1919.
Southern Cream Co., Inc., Richmond, Va December 6, 1918.
Southern Electric Steel Co., Inc., Lynchburg, Va... April 28, 1919.
Southern Fruit and Candy Co., Inc., Norfolk, Va. .. September 18, 1919.
Southern Holstein-Friesian Breeders' Association,
Inc., Richmond, Va June 19. 1919.
Southern Inn, Inc. (The), Norfolk, Va November 13, 1919.
Southern Nautical Instrument and Repair Co., Inc.,
Portsmouth, Va July 9, 1919.
Southern Oil Products Co., Inc., Richmond, Va October 16, 1918.
Southern Phosphogerm Co., Inc., Richmond, Va. .. .January 21, 1919.
Southern Pines Film Corporation, Hampton, Va ... September 8, 1919.
Southern Securities Co., Inc., Norfolk, Va November 18, 1918.
Southern Shipyard Corporation, Newport Nev^^s, Va. November 25. 1918
Southern Shipyard Corporation (amended), New-
port News, Va March 10, 1919.
Southern Stores, Inc., Norfolk, Va January 14, 1919.
Southern Stove Works, Inc., Richmond, Va January 22, 1919.
Southern Tailors, Inc. (The), Richmond, Va June 13, 1919.
Southern Team and (Tonstruction Corporation, New-
port News, Va. July 13, 1919.
Southern Tire Sales Corporation, Martinsville, Va.June 11. 1919.
Southern Transfer Co., Inc., Petersburg, Va May 26, 1919.
Southside Brick Works, Inc., Richmond, Va September 5. 1919.
Southside Hotel Co., Inc., Emporia, Va May 21, 1919.
Digitized by VjOOQIC
SKCRETARY OF THE COMMONWEALTH 349
NAME AND LOCATION. / DATE OF RECORD.
Southwest Virginia Grocery Co.. Inc., Abingdon,
Va - October 22, 1918.
Sovereign Coal Co., Inc. (amended), Lynchburg,
Va June 25, 1919.
Spearman (F. G.) & Co., Inc., Lynchburg, Va August. 8, 1919.
Specialty Store of Portsmouth, Inc. (The), Norfolk,
Va June 12, 1919.
Speight (A. D.) Motor Truck Co., Inc., Norfolk,
Va June 2. 1919.
Spindle Sales & Brokerage Co., Inc., Norfolk, Va.. January 21, 1919.
Sports Corporation (The), Lynchburg, Va August 19, 1919.
Spotless Building Corporation, Richmond, Va March 18, 1919.
Spotless Co., Inc. (amended), Richmond, Va August 29. 1919.
Spotswood- Allison Manufacturing Corporation, Pe-
tersburg, Va June 25, 1919.
S. & S. Bottling Co., Inc., Roanoke, Va April 18, 1919.
S. & S. Bottling Co., Inc. (amended), Roanoke, Va. September 11, 1919.
Standard Automatic Mine Door Co., Inc. (amended),
Dante, Va March 25, 1919.
Standard Cap and Seal Corporation, Richmond. Va. February 17, 1919.
Standard Casket Manufacturing Co., Inc.. Richmond,
Va July 1, 1919.
Standard Check Book Co., Inc., Richmond, Va.... March 12, 1919.
Standard Farmers, Inc. (The), (amended), For-
mosa, Va February 12, 1918.
Standard Realty Co., Inc., Norfolk, Va September 10, 1919.
Standard Talc Co..llnc., Roanoke, Va June 20, 1919.
Standard Warehouse Corporation, Portsmouth, Va. January 9, 1919.
Star Motor Co., Inc., Norfolk, Va April 1, 1919.
Star Motor Co., Inc. (The), Dundas, Va August 9. 1919.
Star Publishing Corporation, Roanoke, Va January 22, 1919.
State Bank of Portsmouth (The), Portsmouth, Va.. November 13, 1918.
States Exhibiting Corporation (The), Richmond,
Va May 10, 1919.
Staunton Amusement Corporation, Alexandria, Va.. October 19, 1918.
Staunton Lime Products Co., Inc. (The), (amend-
ed), Staunton, Va May 7, 1919.
Steel Castings Corporation, Altavista, Va January 16, 1919.
Steel Castings Corporation (amended), Altavista, Va. May 21, 1919.
Steele Cigar Co., Inc. (The), Staunton, Va October 24, 1918.
Steel Fabricating Corporation (The), Richmond,
Va March 24. 1919.
Steele (Ros. V.) Piano Co., Inc., Norfolk, Va October 29, 1918.
Stephens Building and Loan Corporation, Ports-
mouth, Va \ January 3, 1919.
Stephens-Ely-Montague, Inc., Norfolk, Va August 13, 1919.
Stephens Motor Co., Inc., Newport News, Va May 22, 1919.
Sterchi Undertaking & Furniture Co., Inc.. Bristol,
Va February 24, 1919.
Digitized by VjOOQIC
350 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Stetson Tailoring Co., Inc., Newport News, Va September 26, 1919.
Stewart Grocery Co., Inc., Newport News, Va December 21, 1918.
Stone Gate Stock Farm, Inc., Petersburg, Va November 11, 1918.
Store Equipment Co*., Inc. (The), Roanoke, Va September 12, 1919.
Storehouse Corporation (The), Norfolk, Va October 22, 1918.
Stras & Blick, Inc., Norfolk, Va May 13, 1919.
Stratford Telephone and Telegraph Co. (The), Co-
lonial Beach, Va February 14, 1919.
Stribling Fuel Co., Inc., Norfolk, Va June 27, 1919.
Stroud (W. M.) & Co., Inc., Portsmouth, Va August 6, 1919.
Suffolk Athletic Association, Inc., Suffolk, Va April 7, 1919.
Suffolk Mattress Co., Inc., Suffolk, Va May 28, 1919.
Suffolk Moving Picture and Amusement Co., Inc.
(The), Suffolk, Va May 14, 1919.
Suffolk Mutual Building and Loan Association, Inc.,
Suffolk, Va June 7, 1919.
Suhling & Co.. Inc. (amended), Lynchburg, Va August 13, 1919.
Supple Catering Co., Inc., Richmond, Va September 27, 1919.
Supreme Grand United Order of Silver Leaf Lodge
No., 1., Portsmouth, Va November 22. 1918.
Supreme Lodge of the Grand United Improved
Beneficial Order of Hawks of the United States
of America, Portsmouth, Va March 18, 1919.
Supreme Lodge of the Sons of America, Social and
Beneficial Association, Norfolk, Va March ^, 1919.
Surry County Farmers' Industrial Co., Inc., Spring
Grove, Va November 8, 1919.
Surry Transportation Co., Inc., Surry, Va July 3, 1919.
Suttons Florists, Inc., Newport News, Va September 16, 1919.
Sweets Co. of America, Inc. (The), Richmond,
Va June 28, 1919.
Sylvatus Bank, Sylvatus, Va August 19, 1919.
Taliaferry (J. W.) & Co., Inc., Mt. Solon, Va June 25, 1919.
Tanwater Real Estate Corporation, Norfolk, Va....May 12, 1919.
Taylor Manufacturing Co., Inc., Farmville, Va P'ebruary 6, 1919.
Taylor (E. L.) & Co., Inc. (amended), Richmond,
Va February 18, 1919.
Tennessee Agricultural Chemical Corporation, Rich-
mond, Va March 22, 1919.
Tennessee Electrical Engineering Construction Co.,
Inc., Bristol, Va April 8, 1919.
Terminal Ports Association, Inc., Richmond. Va June 17, 1919.
Texas- Virginia Oil Corporation (The), Staunton.
Va April 18, 1919.
Theatres Development Corporation, Richmond, Va. March 27, 1919.
Thirty-Second Realty Corporation, Norfolk, Va August 26. 1919.
Thomas. Coblentz & Temple. Inc., Norfolk, Va.... April 26, 1919.
Tidewater Business College, Inc. (The), Norfolk,
Va February 18. 1919.
Digitized by VjOOQIC
secrktArv of the commonwealth 351
NAME AND LOCATION. DATE OF RECORD.
Tidewater Club, Inc. (The), Newport News, \'a. ... August 8, 1919.
Tidewater Crude Oil Co., Inc., Norfolk, Va June 27, 1919.
. Tidewater Foundry, Inc. (The), Norfolk, Va December 12, 1918.
Tidewater Hotel Corporation, Suffolk; Va •...June 11, 1919.
Tidewater Institute, Chesapeake, Va June 11, 1919.
Tidewater Live Stock Corporation, Norfolk. Va. ... October 30, 1918.
Tidewater Machine Works, Inc., Norfolk, Va November 18, 1919. /
Tidewater Paper Co., Inc., Newport News, Va June 12, 1919.
Tidewater Perpetual Building and Loan Association
of Norf-olk, Virginia (amended), Norfolk, Va.. March 27, 1919.
Tidewater Piano Co., Inc. (The), Portsmouth, Va.. March 18, 1919.
Tidewater Supply Co., Inc. (amended), Norfolk.
Va March 3, 1919.
* Tidewater Tire and Electric Corporation, Norfolk.
Va December 2, 1918.
Tilghman (J. E.), Inc., Newport News, Va March 6, 1919.
Tillitt Brothers, Inc. (amended), Norfolk, Va March 4, 1919.
Tire Service Co., Inc.. Roanoke, Va July 10, 1919.
Titmus Optical Co., Inc. (formerly Titmus Optical
and Instrument Co., Inc.), Petersburg, Va December 16, 1918,
Titmus Optical and Instrument Co.. Inc. (amended).
Petersburg, Va December 16, 1918.
Titmus Optical Co., Inc. (amended), Petersburg,
Va June 7, 1919.
Tobacco Products Corporation (amended), Rich-
mond, Va January 3, 1919.
Todd's Tavern Prospecting Co., Inc., Fredericks-
burg, Va May 7, 1919.
Tom's Remedy Co., Inc., Norfolk, Va January 29, 1919.
Town Point Land Corporation, Norfolk, Va June 27, 1919.
Trant-Bruce Motor Corporation, Portsmouth, Va... August 8, 1919.
Travelers Grace Corporation, Norfolk, Va March 11, 1919.
Tredwell (W. B.), Inc., Norfolk, Va November 20, 1918.
Trent Drug Co., Inc., Danville, Va September 3, 1919.
Trimyer (H. L.) & Co., Inc., Norfolk, Va September 12, 1919.
Tri6 Realty Corporation. Norfolk, Va May 6, 1919.
Tri-State Power Co., Roanoke,- Va. (amended) January 28, 1919.
Trout (John) Construction Corporation (The).
Alexandria, Va August 16, 1919.
Troy Laundry, Inc., Bristol, Va July 1, 1919.
Trustees of Emory and Henry College (The).
(amended), Emory, Va February 6, 1919.
Trustiees of the Protestant Episcopal Theological
Seminary and High School in Virginia (The),
(amended), Theological Seminary, Va December 7, 1918.
Trustees System Publishing Corporation, Richmond.
Va. .• February 18, 1919.
Trustees System Service Corporation (amended).
Richmond, Va February 21, 1919.
Digitized by VjOOQIC
352 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Turberville Amusement Corporation, Norfolk, Va.. April 7, 1919.
Turk (M. S.) Hauling Corporation, Norfolk, Va... January 22, 1919.
Turner-Jennings Motor Co., Inc., Roanoke, Va. ... October 11, 1918.
Turner-Jennings Motor Co., Inc. (amended), Roa-
noke, Va , •. *. March 20. 1919.
Tuttle-Bonney-Cason, Inc. (formerly Tuttle, Bon-
ney & Urquhart. Inc.), Norfolk, Va March 10, 1919.
Tuttle. Bonney & Urquhart, Inc. (amended), Nor-
folk, Va March 10. 1919.
Twenty-Sixth Street Grocery • Co.. Inc. Norfolk.
Va October 24, 1919.
Twin City Amusement Corporation, Norfolk Va March 25, 1919.
Twin City Coal Corporation (amended). Roanoke.
Va December 24, 1918.
Twin City Construction Co., Inc., Norfolk. Va April 10, 1919.
Twin City Sample Store, Inc., Norfolk. \'a August 6, 1919.
Twin City Tobacco Co., Inc.. Norfolk, \'a September 10, 1919.
U-Knit Concrete Corporation ( formerly Beale &
Junious, Inc. of Newport News), Newport
News, Va November 27, 1918.
Cnion Electric Co., Inc.. Richmond. Va January 10, 1919.
Union Iron Works, Inc., Norfolk, Va November 16, 1918.
Union Iron Works, Inc. (amended). Norfolk. Va.. March 22, 1919.
Union Progressive Shoe Co., Inc., Norfolk, Va March 29, 1919.
Union Stock Yards Corporation, Roanoke, Va May 5. 1919.
Union Trading Corporation, Norfolk, Va June 2, 191P.
Union Trust Co., Petersburg, Va June 11, 1919.
Unique Amusement Corporation, Richmond, Va... . . . February 26, 1919.
United Cafeteria, Inc. (amended), Norfolk, Va August 9, 1919.
United Farmers' Association, Inc., Hustle. Va July 11, 1919.
United Homes Corporation, Richmond, Va July 28, 1919.
United Motors Corporation, Richmond, Va May 5. 1919.
United Order of Frogs, Fredericksburg, Va September 3, 1919.
United Order of Three Hundred of America and
the State of Virginia. Norfolk. Va November 22, 1918.
United Provision Co., Inc., Richmond, Va March 18, 1919.
United Salvage Corporation, Newport JS^ews, Va August 28, 1919.
United Shoe Repairing Corporation (amended).
Norfolk, Va May 21. 1919.
United States Distributing Corporation. Richmond.
Va September 18, 1919.
United States Fuel Saving Equipment Corporation.
Charlottesville, Va December 16. 1918.
United States Potash and Brick Corporation, Roa-
noke, Va February 12, 1918.
Universal Leaf Tobacco Co., Inc. (amended), Rich-
mond. Va June 21, 1919.
I'rquhart Motor Co.. Inc., Norfolk, Va January 9. 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 353
NAME AND LOCATION. . DATE OF RECORD.
Utilities Development Corporation (amended), Rich-
mond, Va April 18, 1919.
Valley Creamery, Inc., Penn Laird, Va July 28, 1919.
Valley Fertilizer and Chemical Co., Inc., Mt. Jack-
son, Va. ■. . . June 28, 1919.
Valley Tie & Lumber Co., Inc. (The), (amended),
Staunton, Va August 28, 1919.
Valley Tire & Supply Co., Inc., Staunton, Va April 7, 1919.
Va.-N. C. Contract Corporation, Norfolk, Va August 27, 1919.
\'esuvius Plow Co., Inc., Vesuvius, Va October 9, 1918.
Vermont Real Estate Co., Inc., Newport News, Va.. March 31, 1919.
Victoria Insurance Agency, Inc. (The), Victoria,
Va March 18, 1919.
Victory Amusement Co., Inc., Richmond, Va April 24, 1919.
Victory Hall Co., Inc., Scottsville, Va May 13, 1919.
Victory Specialty Co., Inc., Roanoke, Va July 17, 1919.
Victor Valve Manufacturing Co., Inc., Herndon, Va. October 4, 1918.
Villa Heights Stores, Inc., Norfolk, Va July 24. 1919.
V^irgilina Milling and Supply Co., Inc. (The), Vir-
gilina, Va March 4, 1919.
Virginia Anthracite Coal Corporation (The), Pu-^
laski, Va August 20, 1919.
Virginia Banner Coal Corporation (amended), Big
Stone Gap, Va. August 13, 1919.
Virginia Beach Garage, Inc., Norfolk, Va...f October 16, 1918.
Virginia Beach Golf Coure Annex Corporation, Sea
Pines, Va May 28, 1919.
Virginia Blue Gem Coal Corporation, Pennington
Gap, Va August 6, 1919.
Virginia Candy Co., Inc., Roanoke, Va September 4, 1919.
Virginia Canners Exchange, Inc. (amended),. Roa-
noke, Va January 29, 1919.
Virginia-Carolina Amusement Co., Inc., Danville.
Va October 30, 1918.
Virginia-Carolina Co-Operative Peanut Exchange,
Inc., Suffolk, Va September 12, 1919.
Virginia-Carolina Manufacturing Corporation, Nor-
folk, Va July 1, 1919.
Virginia-Carolina Motor Co., Inc., Norfolk, Va December 31, 1918.
Virginia Christian College (amended), Lynchburg,
Va July 23, 1919.
Virginia Coal Operators Association, Norton, Va.. March 10, 1919.
Virginia Conference Agency of Seventh-Day Adven-
N tists, Inc. (amended), Haymarket, Va July 3, 1919.
Virginia Drug Corporation, Portsmouth, Va October 30, 1918.
Virginia Engraving Co., Inc., Richmond, Va May 5, 1919.
Virginia Fruit Juice Co., Inc. (amended), Norfolk,
Va January 21, 1919.
Digitized by VjOOQIC
354 REPORT OF THE
NAME AND L0CA.T10N. DATE OF RECORD.
Virginia Home Supply Corporation, Bowling Green,
Va September 25, 1919.
Virginia Ice and Cold Storage Co., Inc., City Point.
Va \ October 24, 1918.
\'irginia Implement and Hardware Co., Inc., Peters-
burg, Va January 27, 1919.
Virginia-Kentucky Oil Co., Inc., Norfolk, Va July 29, 1919.
Virginia Land and Fruit Co., Inc., Lovingston, Va.. April 5, 1919.
Virginia Laundry Co., Inc. (amended), Lynchburg,
Va January 24, 1919.
Virginia Marl Co., Inc., Richmond, Va October 14, 1918.
Virginia Metal Manufacturing Co., Inc. (amended),
Roanoke, Va June 25, 1919.
Virginia Motor Car Co., Inc. (amended), Roanoke,
Va February 21, 1919.
Virginia Mountain Red Apple Co., Inc. (amended).
Bristol, Va July 10, 1919.
V^irginia Oil and Supply Co., Inc. (amended), Pe-
tersburg. Va January 30, 1919.
Virginia Omicron Chapter House Association, Uni-
versity. Va , August 22, 1919.
Virginia Optometric Association. Inc., Richmond.
Va November 8, 1918.
Virginia Overall and Shirt Corporation, Harrison-
burg, Va n June 25, 1919.
Virginia Paint & Oil Co.. Inc., Richmond, Va August 26, 1919.
Virginia Plate Glass Corporation, Arlington. Va July 8, 1919.
Virginia Seaboard Investment Corporation, Norfolk.
Va May 28, 1919.
\'irginia Shipbuilding Corporation (amended), Alex-
andria, Va February 12, 1919.
Virginia-Tennessee Motor Truck Corporation, Bris-
tol, Va September 6, 1919.
Virginia Typewriter Corporation. Richmond. Va February 3, 1919.
Virginia Wagon Co., Inc., Richmond. Va. (formerly •
American Steel & Bottlers Supply Mnfg. Cor-
poration). Richmond. Va November 6, 1918.
Virginia - Western Powei" Co. (amended). Clifton
Forge, Va June 20, 1919.
Virginia Wharf and Warehouse Corporation. Nor-
folk. Va August 6, 1919.
Virginian Grocery Co., Inc., Rich Creek, Va July 8, 1919.
Virginian Independent, Inc. (The), Norfolk, Va... July 21, 1919.
Vobono Realty Corporation, Norfolk. Va April 23, 1919.
Voegele & Dinning Co., Inc. (The), (amended),
Lynchburg, Va March 25, 1919.
Wade's Dairy. Inc., Frankljn, Va June 19, 1919.
Walke Realty Corporation, Norfolk, Va September 10, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 355
NAME AND LOCATION. DATE OF RECORD.
Walton Construction Co., Inc. (amended), Falls
Mills, Va September 5, 1919.
Warrenton Country Club (The), Warrenton, Va... August 16, 1919.
Warrenton Electric Light and Power Co., Inc., War-
renton, Va January 29, 1919.
Washington (Mary) Hospital Association, Inc. (for-
merly Mary Washington Hospital for the Sick).
Fredericksburg, Va January 21, 1919.
Washington (Mary) Hospital for the Sick (amend-
ed), Fredericksburg, Va January 21, 1919.
Waterford Corporation, Norfolk, Va June 7, 1919.
Waterview Packing Co., Inc., Waterview, Va June 11, 1919.
Waynesboro Co-Operative Creamery, Inc. (amend-
ed), Norfolk. Va April 10, 1919.
Webb -Adams Hardware Co., Inc. (amended).
Brookneal, Va May 21, 1919.
Webb - Adams Hardware Co., Inc. (amended),
Brookneal, Va. June 7, 1919.
Webb Piano Co., Inc., Richmond, Va April 24. 1919.
Westbury Farm Corporation, Richmond, Va March 31, 1919.
Westbury Farm Corporation (amended), Richmond.
Va August 16, 1919.
West End Bank of Richmond, Inc. (amended),
Richmond, Va December 6, 1918.
West Graham Passenger and Transfer Co., Inc.,
Graham, Va ,May 10, 1919.
West Indian Transportation Corporation, Alexan-
dria, Va Aprir 11, 1919.
Westland Corporation, Roanoke, Va December 3, 1918.
Westmont Corporation, Norfolk, Va August 13, 1919.
W^st Royal Candy Co., Inc., Norfolk, Va August 19, 1919.
Western Frederick Bank. Gore, Va May 26, 1919.
Western Pyrites Corporation, Rosslyn, Va October 11, 1918.
Whaley-Eaton Service, Inc., Staunton, Va July 30, 1918.
Whistle Bottling Co., Inc. (formerly Norfolk Taka-
Kola Bottling Corporation), Norfolk, Va November 6, 1918.
Whistle Bottling Co., Inc. (amended), Norfolk, Va. April 15, 1919.
Whistle Bottling Co. of Hampton, Inc. (The),
Hampton, Va March 31, 1919.
Whistle Bottling Co. of Hampton, Inc. (The)
(amended) , Hampton, Va May 21, 1919.
Whistle Bottling Co. of Norfolk, Inc. (formerly
WHiistle Bottling Co., Inc.), Norfolk, Va April 15. 1919.
White American Locomotive Sander Co., Inc. (The),
(amended), Roanoke, Va May 10, 1919.
White Building, Inc. (The), Farmville, Va June 14, 1919.
White (E. V.) & Co., Inc. (amended), Norfolk, Va.May 28, 1919.
White Star Market Co., Inc.. Portsmouth, Va November 22, 1918.
White Truck Sales Corporation (The), Norfolk, Va. April 9, 1919.
Digitized by VjOOQIC
356 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Whitehurst (C. N.) & Co., Inc, Norfolk, Va. . .^. ... November 6, 1918.
Whiting (W. J.) Lumber Co., Inc., Portsmouth, Va.May 8, 1919.
Wilcox Hardware Co., Inc. (amended), Waverly,
Va May 28, 1919.
Wilcox Motor Corporation (formerly Land Wilcox
Motor Corporation), Norfolk, Va February 14, 1919.
Wildwood Club, Inc., Richmond, Va June 2, 1919.
Wilkins (W. P.) Co., Inc. (amended), Newport
News, Va January 22, 1919.
Wilkins Provision Co., Inc., Newport News, Va May 5. 1919.
Williams (L. L.), Inc., Norfolk, Va August 27, 1919.
Williams & McKeithan Lumber Co. of Virginia, Inc.
(amended), Lynchburg, Va May 15, 1919.
Wilson-Berger Coal Co., Inc., Crewe, Va July 24, 1919.
Wilson (Charles B.) Co., Inc., Roanoke, Va October 3, 1918.
Wilson-Harvey Motor Corporation, Lynchburg, Va. August. 26, 1919.
Wilson (Lee A.) Motor Co., Inc., Danville, Va February 26, 1919.
Wilson Mutual Biirial Association, Inc., Norfolk,
Va. April 28. 1919
Winchester Coca-Cola Bottling Works, Inc., Win-
chester, Va August 26, 1919.
Winchester Development Co., Inc. (The), Winches-
ter, Va June 25, 1919.
Winchester Fair Play Store, Inc., Winchester, Va... April 18. 1919.
Winchester Garage, Inc., Winchester, Va August 27, 1919.
Windsor Farmers Supply Co., Inc., Windsor, Va.. March 18, 1919.
Windsor Realty Corporation, Norfolk, Va April 10, 1919.
Winn Brothers & Baker, Inc. (amended), Norfolk.
Va December 10, 1918.
Winn-Parker Co., Inc. (The), Norfolk, Va August 11, 1919.
Woelffer Pharmacy, Inc. (The), Waverly. Va June 12, 1919.
Womble's (J. F.) Sons, Inc., Norfolk, Va December 31, 1918.
Women's Munition Reserve Corporation, Richmond,
Va October 21, 1918.
Wood (J. L.) & Co.. Inc., Newport News, Va January 22, 1919.
Wood (J. L.) & Co., Inc. (amended). Newport
News, Va March 18, 1919.
Woodfin & Scott, Inc., Richmond, Va August 12, 1919.
Woodward (E. L.) & Co., Inc.. Norfolk, Va March 12, 1919.
World Film Corporation (amended). Richmond, Va. April 23, 1919.
Workingmen's Bargain Store, Inc., Staunton, Va ... September 27, 1919.
Worth Hulfish & Sons, Inc. (formerly Carlin Hul-
fish Co., Inc.), Alexandria, Va April 17, 1919.
Wright Drug Co. of Garksville, Inc. (The), Clarks-
ville, Va September 27, 1919.
Wythe Cooperage Co., Inc. (The), Wytheville, Va. April 30, 1919.
Wythe County Supply Co., Inc., Wytheville, Va... March 24, 1919.
Vorkmont Realty Corporation, Norfolk. Va April 1, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 357
NAME AND LOCATION. DATE OF RECORD.
Yorkmont Realty Corporation (amended), Norfolk.
Va May 7, 1919.
Yost Huff Motor Co., Inc., Roanoke, Va February 26, 1919.
Young Men's Shop, Inc. (The), Richmond, Va June 13, 1919.
List of Railroad Charters.
Granted by the State Corporation Commission and recorded in the office of the
Secretary of the Commonxvealth from October 1, 1918, to September ,30,
1919, inclusive.'
NAME AND LOCATION. DATE OF RECORD.
Clinth & Big Sandy Railway Company, Putnam, Va. November 11, 1918.
Cloverdale & Catawba Furnace Railroad Company,
Roanoke, Va June 2, 1919.
Massaponax Railroad Company, Richmond, Va January 29, 1919.
Richmond - Ashland Railway Company, Richmond,
Va April 15, 1919.'
Washington & Old Dominion Railway (amended),
Rosslyn, Va February 25, 1919.
List of Foreign Corix>rations.
Admitted and Licensed by the State Corporation Commission to transact bus-
ness in Virginia, and which filed their charters with powers of attorneys
to agents in this State in the office of the Secretary of the Commonwealth
from October 1, 1918, to September 30, 1919, inclusive.
NAME AND LOCATION. DATE OF RECORD.
Abingdon-Welch Creamery Co.. M. H. Honaker.
Agent, Abingdon, Va., licensed May 1, 1919 May 1, 1919.
Adams Express Co. (P. A.), John B. Hockaway,
Richmond, Va November 1, 1918.
Adkins (E. S.) & Co., J. Brooks Mapp, Agent,
Keller, Va., licensed February 14, 1919 February 14, 1919.
Air Reduction Co. of Virginia, Robert E. Scott,
Agent, Richmond, Va., licensed December 30,
1918 December 30, 1918.
Allen & Peck, Inc. (amended) February 5, 1919.
American Agricultural Chemical Co. (The), (P. A.),
J. Y. Williams, Alexandria, Va October 22, 1918.
American Grocers Society, Robert H. Talley, Agent,
Richmond, Va., licensed August 16. 1919 August 16, 1919.
American Mutual Li^iHty Ins. Co., the Commis-
sioner of Insurance Agent, Richmond, Va.,
licensed November 6, 1918 November 6, 1918.
American Railway Express Company (P. A.)., E.
W. K. Weaver, Richmond, Va May 7, 1919.
Digitized by VjOOQIC
358 REPORT OF THE
NAME AND LOCATION. - DATE OF RECORD.
American Railway Express Company (P. A.), J. B.
Hockaday, Richmond, Va December 28, 1918.
American Securities Company of Norfolk, Va., H.
L. Lowry, Agent, Norfolk, Va., licensed May
21, 1919 May 21, 1919.
Anthony Brothers (amendment) May 22, 1919.
Atlantic Coast Lumber Corporation (P. A.), J.
Westmore Wilcox, Norfolk, Va March 21, 1919.
Atlantic Oil Producing Company, Fitzhugh Elder,
Agent, Staunton, Va October '28, 1918.
Automotive Company, J. B. Pritchett, Agent, Rich-
mond, Va., licensed July 11, 1919 July 11, 1919.
Bagnall - Taylor Company, Murray M. McGuire,
Agent, Richmond, Va., licensed January 30, 1919. January 30, 1919.
Barber (Ohio C.) Fertilizer Company (P. A.), G.
Trittle, Barber, Va October 11, 1918.
Beneficial Loan Society, L. E. Pope, Agent, Rich-
mond, Va., licensed February 12, 1919 February 12, 1919.
Betts & Boice, Inc., J. H. Downing, Agent, Harri-
sonburg, Va., licensed July 23, 1919 July 23, 1919.
Bickford (H. M.) Company (The), D. Lawrence
Groner, Agent, Norfolk, Va., licensed May 21,
1919 May 21, 1919.
Boxley Brothers Company, W. C. Boxley, Agent,.
Orange, Va., licensed January 14, 1919 January 14, 1919.
Boyle- Robertson Construction Company (The), R.
Gilmore Leftwich, Agent. Lynchburg, Va., li-
censed June 4, 1919 June 4, 1919.
Camden Fire Insurance Association (The), (amend-
ment) April 16, 1919.
Carbic Manufacturing Company, G. B. Jones, Agent,
Norfolk, Va., licensed December 30, 1918 December 30, 1918.
Central Chemical Company (The), W. L. Showalter,
Agent, Harrisonburg, Va., licensed July 29.
1919 July 29, 1919.
Central Loan Company (P. A.), J. H. Hancock,
Richmond, Va October 24. 1918.
Chambers Company (H) (The), Gardner L. Boothe.
Agent, Alexandria, Va., licensed February 21,
1919 February 21, 1919.
Chicago Nipple Manufactring Company, James Mul-
len, Agent, Richmond, Va, licensed April 11.
1919 April 11, 1919.
Chestnut Mountain Mica Co., Inc., Arthur H. Col-
lins, Agent, Rocky Mount, Va., licensed August •
11, 1919 August 11, 1919.
Chowan Cooperage Company (amendment) November 27, 1918.
Columbian Union, James H. Price, Agent, Rich-
mond, Va.. licensed October 19, 1918 October 19, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 359
NAME AND LOCATION. DATE OF RECORD.
Concordia Fire Insurance Company of Milwaukee
(The), Commissioner of Insurance, Agent, Rich-
mond, Va., Hcensed May 23, 1919 May 23, 1919.
Continental Assurance Company (P. A.), Commis-
sioner of Insurance, Richmond Va November 11, 1918.
Continental Casualty Company (amendment) April 15, 1919.
Continental Tramway Co., Horace M. Fox, Agent,
Roanoke, Va., licensed October 16, 1918 October 16, 1918.
Contractors Mutual Liability Insurance Company
(The), Commissioner of Insurance, Agent, Rich- '
mond, Va., licensed March 18, 1919 March 18, 1919.
Credit Clearing House (The), Jos. Farland Hall,
Agent, Richmond, Va., licensed April 18, 1919.. April 18, 1919.
Crown Cork and Seal Company of Baltimore, Wil-
mer F. VanderBaugh, Agent, Richmond, Va.,
licensed September 19, 1919 ! September 19, 1919.
Cusack (Thomas) Company (P. A.), Frank L.
Ball, Clarendon, Va January 1$, 1919.
Deford Company (The) (P. A.), Robert F. Leedy,
Luray, Va September 18, 1919.
Dominion Asbestos & Rubber Corporation, P. H.
Keller, Agent, Richmond, Va., licensed April
11, 1919 April 11. 1919.
Dreyfus & (^ompany. Incorporated, Stephen B.
Hazel, Agent, Richmond, Va., licensed Decem-
ber 20, 1918 December 20, 1918. ^
Dreyfus & Company, Incorporated (amendment) ... September 30. 1919.
Dupont Chemical Company, J. Gordon Bohannon,
Agent, Petersburg, Va., licensed February 5,
1919 February 5, 1919.
Emerson - Brantingham Implement Company, Clar-
ence Wyatt, Jr., Agent, Richmond, Va., licensed
November 27, 1918 November 27, 19ia
Equitable Life Assurance Society of the United
States (The), (amendment) November 13. 1918.
Equitable Life Insurance Company of Iowa, Com-
missioner of Insurance, Agent, Richmond, Va.,
licensed May 13, 1919 May 13, 1919.
Fairbanks, Morse & Company (amendment) April 25. 1919.
Federal Mutual Liability Insurance Co. (formerly
Contractors Mutual Insurance Company), Com-
missioner of Insurance, Agent. Richmond, Va.,
licensed May 22, 1919 May 22. 1919.
Ferguson Company (John W.), Bernard Meredith,
Agent, Richmond, Va., licensed July 16, 1919.. July 16, 1919.
Firestone Tire & Ruber Company (P. A.), L. E.
Keppel, Richmond, Va June 24, 1919.
F'isk Rubber Company of New York (The) (P. A.),
L. S. Guy, Norfolk, Va September 16, 1919.
Digitized by VjOOQIC
360 REPORT OF THE
• NAME AND LOCATION. DATE OF RECORD.
Flynt Building and Construction Company. Floyd A.
Hudgins. Agent, Newport News, Va., licensed
July 15. 1919 July 15, 1919.
Poorest Hill Park Tobaggan Company (P. A.), John'
J. Blake, Richmond, Va February 10. 1919.
I'Hestedt & Co. (H. F.), Thomas Wall Shelton,
Agent, Norfolk, Va., licensed May 21, 1919 May 21, 1919.
General Equipment Company, J. G. Skelton, Agent, '
AltaVista, Va., Hcensed March 18, 1919 March 18, 1919.
General Railway Signal Company, Joseph C. Tay-
lor, Agent, Richmond, Va., licensed February 26.
1919 February 26, 1919.
Gerrard Wire Tying Machines Co., Inc., Samuel
L. Cole, Agent, Richmond, Va., licensed August
6, 1919 .August 6, 1919.
Gilmer Brothers Company, W. E. Hutson^ Agent,
Roanoke, Va., licensed October 23, 1918 October 23, 1918.
Girard iMre and Maine Insurance Co. (The) (P.
A.), Commissioner of Insurance, Richmcmd,
Va November 12, 1918.
Globe Automatic Sprinkler Company (P. A.), Henry
C. Reily, Richmond, Va April 25, 1919.
Globe Indemnity Company (amendment) February 16, 1919.
Golde Clothes Shop, Inc. (The), Leon M. Nelson,
Agent, Richmond, Va., licensed October 22.
1918 October 22, 1918.
Goodrich Rubber Company (B. F. ) (P. A.), W.
M. Schlipf, Richmond, Va '. . August 4, 1919.
Gordon Corporation (William) (The), Walton M.
Vaile, Agent, Richmond, Va., licensed November
19, 1918 November 19. 1918.
Grasseilli Chemical Company (The), R. L. Gordon,
Jr.. Agent. Louisa, Va., licensed October 16, 1918. October 16. 1918.
Greenleaf Crosby Company (P. A.), L. C. Farrar,
Hot Springs, Va ' July 24. 1919.
Guarantee Construction Co.. Inc. (P. A.). Ira John-
son, Berkley, Norfolk, Va February 27, 1919.
Hardware Dealers Mutual Fire Insurance Company
of Wisconsin, Commissioner of Insurance,
Agent. Richmond, licensed June 25. 1919 June 25, 1919.
Harrah Coal Land Company (The) (P. A.), F. H.
Combs. Grundy. \'a March 7, 1919.
Hatzel & Buehler, Inc., D. C. O'Flaherty. Agent,
Richmond, Va., licensed March 26, 1919 March 26. 1919.
Hill Nad Mount (P. A.), J. W. Wall, Boydton, Va.July 24, 1919.
Hinton Fruit Produce Company (amendment) June 2, 1919.
Holston River Lumber Company (amendment) April 17, 1919.
Hoskins (J. S.) Lumber Company (amendment) ... March 28, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 361
NAME AND LOCATION. DATE OF RECORD.
Hubbard Fertilizer Company of Baltimore City
(The), J. Westmore Wilcox, Agent, Money
Point, Va., licensed February 26, 1919 February 26. 1919.
Hudson Insurance Company, Commissioner of In-
surance, Agent, Petersburg. Va., licensed June 17,
1919 June 17, 1919.
Hughes & Foulkrod Company, D. H. Drum, Agent,
Richmond, Va., licensed February 21, 1919 February 21, 1919. >
Huyler's (P. A.), Charles A. Grayling, Norfolk. >*•
Va November 8, 1918. < -
Hulyer's (P. A.), James Mullen, Richmond, Va .... September 9, 1919.
Hydraulic-Press Brick Company, J. Wesley Kidwell
Agent, Alexandria, Va., Alexandria. Va January 24, 1919.
Ide Millinery Company. Incorporated (P. A.), Max
Shipper, Agent, Richmond, Va September 24, 1919.
Independent Order British Sholom of Baltimore
(P. A.), Commissioner of Insurance, Agent.
Norfolk. Va November 12, 1918.
Indian Refining Company (P. A.), G. H. Clyce.
Agent, Bristol, Va •. May 19, 1919.
Integrity Mutual Casualty Company, J. N. Brebbna-
man. Agent, Richmond, Va., Hcensed December
3, 1918 December 3. 1918.
International Agricultural Corporation, S. A. Brock,
Agent, Norfolk, Va January 22. 1919.
International Bedding Company of Baltimore City.
Alex. F. Ryland, Agent, Richmond, Va.. li-
censed June 14, 1919 June 14, 1919.
Interstate Coal Company, P. M. Burdette. Agent.
Bristol, Va November 12. 1918.
Irish Creek Tin Mines, Inc., Hugh A. White, Agent,
Lexington, Va., licensed October 14, 1918 October 14. 1918.
Janney & Burrough, Incorporated, G. R. McPher-
son, Agent, Iron Gate, Va., licensed February
21, 1919 February 21. 1919.
Jefferson Cooperage Company (amendment) February 24, 1919.
Kelly-Springfield Tire Company (amendment) May 14. 1919.
Kelly-Springfield Tire Company (amendment) August 19. 1919.
Kentucky Tobacco Product Company (The) (P.
A.), Alex. M. Forrester, Richmond, Va November 19. 1918
Keystone Gypsum Fireproofing Corporation. Edward
Ragland, Agent, Richmond, Va., licensed April
17, 1919 April 17. 1919.
Kuehnle Co.. Inc. (C. Albert), Thomas B. Gay.
Agent, Richmond. Va.. licensed March 18. 1919.. March 18, 1919.
Lehigh Portland Cement Company, Charles E.
Black, Agent, Fordwick, Va., licensed March 29.
1919 March 29, 1919.
Lehigh Portland Cement Company (amendment) ... Autiust 20. 1919.
Digitized by VjOOQIC
362 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Leslie Judge Company (P. A.), A. Brill, Rich-
mond, Va July 15, 1919.
Levy & Nathan (P. A.), Siegfried Muhlf elder,
Agent, Richmond, Va January 21, 1919.
Fred T. Levy & Co., Inc., Thomas B. Gay, Agent.
Richmond, Va., licensed May 16, 1919 May 16, 1919.
Liberty Mutual Insurance Co., Commissioner of In-
surance, Richmond, Va., licensed October 11,
1918 October 11, 1918.
Library Bureau (P. A.), B. O. James, Richmond,
Va September 2, 1919.
Life and Casualty Insurance Co. of Tenn., Commis-
sioner of Insurance, Agent, Richmond, Va., li-
censed October 18, 1918 October 18, 1918.
Liggett & Myers Tobacco Co. (amendment) April 24, 1919.
Liggett & Myers Tobacco Co. (P. A.), G. H. Flow-
ers, Richmond, Va April 1, 1919. *
Liverpool and London and Globe Ins. Co., Limited
(amendment) September 5, 1919.
Lorillard Company ( P.) (amendment) February 24, 1919.
Lumber Mutual Casualty Ins. Co. of New York.
J. A. Brennaman, Agent, Richmond, Va., licensed
December 4, 1918 December 4, 1918.
Lummis & Company (amendment) .• . February 6, 1919.
Manufacturers Liability Ins. Co. (of New Jersey),
Commissioner of Insurance, Agent, Richmond,
Va., licensed March 18, 1919 March 18, 1919.
Manufacturers Liability Insurance Company (amend-
ment) May 14, 1919.
Maryland Casualty Company (amendment) October 7, 1918.
Matlack Coal & Iron Corporation, Norfolk, Va.
licensed May 6, 1919 May 6, 1919.
McCray Refrigerating Company (State of Indiana),
R. D. Wright, Agent, Norfolk, Va., licensed
March 22, 1919 March 22, 1919.
McHarg-Barton Co., Richard B. Tucker, Agent,
Norfolk, Va., licensed April 18, 1919 April 18, 1919.
Meadors Company (P. A.), A. Kyle Morison, Agent,
Bristol, Va '. October 24, 1918.
Metal Egg Crate Company, Stuart Ellis, Agent,
Fredericksburg, Va., licensed October 11, 1918. . October 11, 1918.
Miller Rubber Company of N. Y. (The) (amend-
ment) September 9, 1919.
Missouri Valley Bridge and Iron Co. (The), Wil-
liams & Mullin Agent, Quantico, Va., licensed
October 14, 1918 October 14, 1918.
Modern Woodman of America (P. A.), Commis-
sioner of Insurance, Richmond, Va November 12, 1918.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 363
NAME AND LOCATION. DATE OF RECORD.
Monroe Clothes, Inc., R. Grayson Dashiell, Agent,
Richmond, Va., licensed May 21, 1919 ...May 21, 1919.
Morris & Company (P. A.), S. R. Chandler, Agent,
Richmond, Va July 9, 1919.
National Brotherhood Workers of America (The),-
Giles B. Jackson, Agent, Richmond, Va., licensed
August 8, 1919 August 8, 1919.
National Dollar Shirt Shop, Inc. (amendment),
changing name to National Shirt Shop, Inc December 4, 1918.
National Oil Company, Incorporated (amendment) . April 4, 1919.
National Radiator Company, William E. Austin,
Clerk, Richmond, Va., licensed June 25, 1919... June 25, 1919.
National Shirt Shop, Incorporated (P. A.), A. B.
Flinchbaugh, Norfolk, Va April 22, 1919.
National Surety Company (State of New York)
(amendment) March 6, 1919.
Nellwood Lumber Company, John S. Draper, Clerk,
Pulaski, Va., licensed September 6, 1919 September 6, 1919.
Newark Fire Insurance Company (The), (amend-
ment) May 2, 1919.
New Jersey Insurance Company, Commission of In-
surance, Agent, Richmond, Va., licensed May
23, 1919. May 23, 1919.
Nitrate Agencies Company (amendment) April 2, 1919.
Norfolk Tire and Rubber Co. (The), Thomas B. »
Gay, Agent, Richmond, Va., licensed January
29, 1919 January 29, 1919.
Norfolk Tire and Rubber Co, Inc., Stephen T.
Richmond, Agent, Norfolk, Va., licensed Feb-
ruary 25, 1919 February 25, 1919.
North Carolina Mutual Life Ins. Co. (amendment) .September 8, 1919.
Ohio Sulphur Mining Company (The), W. Allen
Perkins, Agent, Charlottesville, Va., licensed
August 16, 1919 ^ August 16, 1919.
Owen- Ames, Kimball Co., Gary Ellis Stern, Agent.
Seven Pines Rd., Va., licensed October 9, 1918. . October 9, 1918.
Pacific Mutual Life Ins. Co. of California (The).
(amendment) >, September 20, 1919.
Palmolive Company (The), (amendment) January 30, 1919.
Peck-Shannahan-Cherry, Inc. (formerly Allen &
Peck, Inc.) February 5, 1919.
Pedlar Valley Lumber Company (The), John E.
Glunt, Agent, Pedlar Mills, licensed April 18,
1919 April 18, 1919.
Petroleum Iron Works Company (The), licensed
April 9, 1919 April 9, 1919.
Posa & McCord, W. A. Goodwin, Agent, Norfolk,
Va., licensed June 25, 1919 June 25, 1919.
Digitized by VjOOQIC
364 REPORT OF THE
NAME AND LOCATION. - DATE OF RECORD.
Protected Home Circle (P. A.), Commissioner of
Insurance, Alexandria, Va November 12, 1918.
'Prudential Insurance Company of America (amend-
ment) March 22, 1919.
Queen Insurance Company of America (amend-
ment) '. March 15, 1919.
Quigiey Furance Specialties Company, Inc., A. A.
Hutchison, Agent, Richmond, Va., licensed De-
cember 10, 1918 December 10, 1918.
Quigiey Furance Specialties Company, Incorporated
(P. A.), Joseph A. Billingsley, Wilmont, Va. .. February 12, 1919.
Raymond Concretie Pile Company (amendment) .. .April 15, 1919.
Republic Creosoting Company, R. H. Proctor, Agent,
Norfolk, Va., licensed March 12, 1919 March 12, 1919.
Ritter (W. M.) Lumber Company (P. A), F. H.
Combs, Grundy, Va January 18, 1919.
Royal Indemnity Company (of New York), (amend-
ment) March 6, 1919.
Royal Neighbors of America (P. A.), Carrie E.
Perry, Richmond, Va December 2, 1918.
Saginaw Milling Company (amendment) November 8, 1918.
Samuel Stores (The), E. W. Poindexter, Agent,
Roanoke, Va., licensed February 26, 1919 February 26, 1919.
Satler Hamilton Lumber Company, W. E. Nelson,
Agent, Lunenburfe, Va., licensed July 15, 1919... July 15, 1919.
Sharpless Company (P. E.), I. P. Hoag, Jr., Agent,
Norfolk, Va.. licensed April 18, 1919 April 18, 1919.
Shenandoah Valley Milling Company (The). W. G.
Olmstead, Agent, Front Royal, Va., licensed
May 12, 1919 May 12, 1919.
Southern Express Company, John B. Hockaday,
Agent, Richmond, Va October 28, 1918
Southern Fibre Company (The) (P. A.), L. T.
Clark, Portsmouth, Va July 30, 1919.
Southern Teachers Agency, Julian P. Thomas,
Agent, Richmond, Va., licensed April 2, 1919... April 2, 1919.
Sovereign Camp of the Woodman of the World
(P. A.), Commissioner of Insurance, Norfolk,
Va November 12, 1918.
Springfield Tire and Marine Insurance Company
(amendment) February 20, 1919.
Standard Accident Insurance Company (amend-
ment) November 11, 1918
Standard Life Insurance Company, Commissioner
of Insurance, Agent, Richmond, Va., Hcensed
May 22, 1919 May 22, 1919.
Star Insurance Company of America (amendment) . August 7, 1919.
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 365
NAME AND LOCATION. bATE OF RECORD.
Star Life Insurance Company of America, Inc.
(The), Commissioner of Insurance, Agent, Rich-
mond, Va., Hcensed April 30, 1919 April 30, 1919.
Star Insurance Company of America, Commissioner
of Insurance, Agent, Richmond, Va., licensed
January 30, 1919 : January 30, 1919.
Strout Farm Agency (E. A.) (P. A.), C. H.
Gaffin, Fredericksburg, Va March 15, 1919.
Summers Hardware Company, W. H. Robertson,
Agent, Bristol, Va., licensed March 12, 1919. ... March 12. 1919.
Supreme Council of the Royal Arcanum (P. A.).
Commissioner of Insurance, Petersburg, Va. .. November 12, 1918.
Supreme Ruling of the Fraternal Mystic Circle (The)
(P. A.), Commissioner of Insurance, Rich-
mond, Va •. November 11, 1918.
Supreme Tribe of Ben Hur (The) (P. A.), Com-
missioner of Insurance, Roanoke, Va November 12, 1918.
Swift & Company (amendment) April 1, 1919.
Texas Company (The), (amendment) , August 29, 1919.
Times Square Auto Supply Co., John P. Leary,
Agent, Richmond, Va., licensed May 7, 1919 May 7, 1919.
Tokio Marine and Fire Insurance Company, Lim-
ited (The), Commissioner of Insurance, Agent,
Richmond, Va.,^ licensed July 11, 1919. .- July 11, 1919.
Turton Corporation (John K.), Walter E. Precious,
Agent, Fredericksburg, Va., licensed July 21,
. 1919 July 21, 1919. .
Union Insurance Society of Canton, Limited, Com-
missioner of Insurance, Agent, Richmond, Va.,
licensed June 13, 1919 June 13, 1919.
Union Tanning Company (P. A.), W. R. Davis,
Narrows, Va December 30, 1918.
United States Gypsum Company (P. A.), A. B.
Myers, Plasterco, Va March 12, 1919..
United Woolen Mills Company (The) (amend-
ment) June 26, 1919.
United Woolen Mills Company (P. A.), C. L. Alex-
ander, Graham, Va February 14, 1919.
Virginia Coal Mining Company (The), Guy E. El-
lett. Agent, Christiansburg, Va., licensed Septem-
ber 9, 1919 September 9, 1919.
Wales Adding Machine Company (formerly the
Adder Machine Company), Richmond, Va., li-
censed July 11, 1919 July 11, 1919.
\\'atson Company, S. Heth Tyler, Agent, Norfolk,
* Va., licensed September 13, 1919 September 13, 1919 .
Weaver Piano Company, Incorporated (P. A.), B.
C. Bristow, Wytheville, Va February 13, 1919.
Digitized by VjOOQIC
366 REPORT OF THE
NAME AND LOCATION. DATE OF RECORD.
Western Union Telegraph Company (P. A.), W. G.
Sale, Richmond, Va May 26, 1919.
Willis Egelhof Co., Inc. (The), William Bremner,
Agent, Covington, Va., licensed August 13,
1919 August 13, 1919.
Woman's Benefit Association of the Maccabees
(amendment) .' February 14, 1919.
Woolworth, F. W. (P. A.), Leon M. Nelson, Rich-
mond, Va November 1 1, 1918.
Workman's Circle (P. A.), Commissioner of Insur-
ance, Richmond, Va November 12, 1918.
Digitized by VjOOQ IC
SECRETARY OF THE COMMONWEALTH
367
Commissioners of Deeds for Virginia
In Commission October 1, 1918. — Term^ Two Years.
Pennsylvania.
NAME. ADDRESS. DATE.
Hunt, Thos. J 532 Walnut street, Philadelphia Jui^e 10, 1919.
Wurts, John S Land Title Bldg., Philadelphia October 2, 1919.
District of Columbia.
Hitt. Isaac R Maryland Bldg., Washington, D. C March 4, 1918.
Home, Pearce, Jr. . •. .Washington, D. C December 31, 1915.
Massachusetts.
Albert H. Propper. . . .Scollay Bldg., Boston
.June 11, 1917.
New York.
Braman, Ella F Ill Broadway, New York January 22, 1920.
McCarthy, C. E. A.. . .30 Church street. New York June 21, 1918.
Corey, Geo. H New York November 12, 1919.
Thurlow, H. H. 2 Rector street, New York October 2, 1916.
Commissioners of Deeds in Virginia for Other States.
TERM BEGINS. TERM ENDS.
Alabama S. B. Parkinson, Norfolk July 14, 1913. July 14, 1917.
D.C F. C. Baggarly, Richmond June 5, 1911. June 4, 1916.
G. B. Mountcastle, Richmond July 21, 1913. July 20, 1918.
Georgia G. B. Mountcastle, Richmond July 21, 1913. July 21, 1917.
S. B. Parkinson, Norfolk Jan. 6, 1917. Jan. 6, 1921.
Florida G. B. Mountcastle, Richmond Dec. 17, 1917. Dec. 16, 1921.
A. L. I vey, Richmond Oct. 6, 1919. Oct. 5, 1923.
S. B. Parkinson, Norfolk Nov. 15, 1917. Nov. 14, 1921.
New York Walter Manasse, Hot Springs Mch. 21, 1917. Mch. 21, 1921.
Geddes H. Winston, Richmond... .June 11, 1917. June 10, 1921.
J. T. McAllister, Hot Springs Oct. 9, 1917. Oct. 8, 1921.
.V. Carolina. . . .J. L. Bagby, Danville Feb. 12, 1916. Feb. 12, 1918.
E. G. Bagby, Danville Mch. 25, 1916. Mch. 25, 1918.
Robt. Gilliam, Petersburg Aug. 2, 1917. Aug. 2, 1919.
J. W^ Dosier, Suffolk Jan. 5, 1917. Jan. 2, 1919.
D. O. Newbury, Norfolk Nov. 3, 1915. Nov. 3, 1917.
S. B. Parkinson, Norfolk Sept. 5, 1917. Sept. 5, 1919.
Wm. T. Shannonhouse, Norfolk. . . Mch. 14, 1917. Mch. 14, 1919.
S. T. Stancell,Norf oik May 5, 1916. May 5, 1918.
5. Carolina G. B. Mountcastle, Richmond Sept. 18, 1913. Pleas. Gov.
S. B. Parkinson, Norfolk Aug. 8, 1913. Pleas. Gov.
Digitized by VjOOQIC
368 REPORT OF THE
List of Proprietary Containers.
Filed ami Registered in the Office of the Secretary of the Commonwealth for
the Year Ending September 30, 1919.
NAME AND LOCATION. DATE OF RECORD.
E. K. Dressier & Sons, Covington. Va., bottles January 9, 1919.
The Richmond Pepsi-Cola Bottling Co., Richmond,
Va., bottles, boxes, etc February 18, 1919.
Union Bottling Works, Richmond, Va., bottles,
boxes, etc.* March 19, 1919.
The Berkley Bottling Works, Norfolk, Va., bottles
and boxes April 7, 1919.
Clover Creamery Co., Roanoke, Va., bottles April 17, 1919.
Kool-Cola Bottling Works, Norfolk, Va., bottles. .April 21, 1919.
Petersburg Bottling Works, Petersburg, Va., bottles. April 23, 1919.
Roanoke Coca Cola Bottling Works, Inc., Roanoke,
Va., bottles, boxes, etc April 28, 1919.
Monticello Dairy, Charlottesville, Va., boxes, etc... May 1, 1919.
Lime-Cola Company, Portsmouth, Va., bottles May 14, 1919.
Coca-Cola Bottling Works, Winchester, Va., bottles
and boxes June 1, 1919.
Pepsi-Cola Bottling Works, Norfolk, Va., bottles. .June 1, 1919.
Celery Cola BottHng Co., Danville, Va., bottles June 23, 1919.
List of Trademarks, Labris, Etc.
Filed and Registered in the Office of the Secretary of the Commonzvealth for
the Year Ending September 30, 1919.
March 6, 1919. Ford Motor Company, Detroit, Mich., "Ford."
December 28. 1918. S. M. Bixly & Co., Brooklyn, N. Y., "Shu Wite."
January 24, 1919. Chaplin & Co., Hammond, Ind., "Bicorn."
February 12, 1919. Omaha Flour Mills Co.. Omaha, Neb., "Omar."
March 13, 1919. The Earle Chemical Co., Wheeling, W. Va., "Hypo-Cod."
March 19, 1919. Frank J. Weiter, Petersburg, Va., "Frank Salve."
March 21. 1919. The G. Wash. Coffee Rfg. Co., 334 Fifth Avenue, New York
City, "Milk Coffee"
April 17, 1919. L. A. Young Industries, Inc., Detroit, Mich., "Lay."
May 8, 1919. F. Mayer Boot & Shoe Co., Milwaukee, Wis., "Mayer."
May 19, 1919. National Tire & Rubber Co., Richmond, Va., "National Tire &
Rubber Co."
May 26, 1919. The Electric Auto-Lite Corp., Toledo, Ohio, "Auto-Lite."
May 26, 1919. Sterling Products, Inc., Wheeling W. Va., "Syrup of Figs."
May 26, 1919. Sterling Products, Inc., Wheeling, W. Va., "Dodson Liver Tone."
May 26, 1919. Sterling Products, Inc., WheeHng, W. Va., "Rapes Diapepsin
Co." ^
May 26. 1919. Sterling Products, Inc.. Wheeling, W. Va., "Danderine."
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 369
June 28, 1919. Bernet Craft & Kaufman Milling Co., St. Louis, Mo., "Sweet
Rose."
July 1, 1919. L. A. Young Industries, Inc., Detroit, Mich., "Porta-Power."
July 9, 1919. Carthage Tobacco Works, Ca/thage, Tenn., "Red Leaf Twist."
July 3, 1919. The Geo. W. Bladon Co., Philadelphia, Pa., "Bladon Linoleums."
July 27, 1919. Eureka Steam Dyeing and Cleaning Works, Richmond, Va.,
"Eureka Steam Dyeing Cleaning Works."
Aug. 5, 1919. Lawrence Taylor Price, M., D., Richmond, Va., "Luetic."
Aug. 5, 1919. Lawrence Taylor Price, M. D., Richmond, Va., "Urethritis."
Aug. 20, 1919. The Monitor Stove Co., Hamilton, Ohio, "Caloric."
Sept. 11, 1919. Millner Dairy Co., Inc., Harrisonburg, Va., "Holly Farm Dairy
Milk."
Sept. 16, 1919. The Suckon Company, Franklin, Ind., "Certainty.**
Digitized by VjOOQIC
370 REPORT OF THE
Financial Statements
CONTINGENT FUND.
Of the Secretary of the Commonwealth for the Fiscal Year
Ending September 30, 1919.
1918— Balance of appropriation from March 1, 1918, to March 1, 1919. .$ 748 56
Postage and box rent " $' 663 31
Supplies 79 90
Telephone 5 35
$ 748 56
1919— Appropriation March 1, 1919, to March 1, 1920 $ 1,500 00
Postage and box rent $ 156 00
Supplies 96 72
Telephone and telegraph 19 56
$ 272 28
September 30, 1919. balance to credit $ 1,227 72
RENT STORAGE ROOM STATE PUBLICATIONS.
October 1, 1918, to September 30, 1919.
1918
October 1 Balance unexpended appropriation March 1, 1918,
to March 1, 1919 $ 233 33
October 23 N. \V. Bowe & Son. rent Mutual Building $ 100 00
19*19
Feb. 20 N. W. Bowe & Son, rent Mutual Building 133 33
. $ 233 33
Amount authorized by Governor Davies to be paid
for rent of storage room at Mutual Building
for State publications. Through error this
amount was not included in the appropriation
bill '. $ 400 00
June 20 N. W. Bowe & Son, rent Mutual Building ."'. 133 36 133 36
Balance unpaid $ 266 64
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 371
LIBRARY FUND.
'For Year Ending September 30, 1919.
1918 October $ 481 32
Less commission of 10 per cent $' 48 13
Expense and shipping 2 00
, 50 13
$ 431 19
November $ 579 96
Less commission of 10 per cent $ 58 00
Expense 69
58 69
521 27
December $ 108 50
Less commission of 10 per cent 10 85
97 65
1919 January $ 51 19
Less commission of 10 per cent 5 12
4607
February $ 729 24
Less commission of 10 per cent $ 72 92
Expense and shipping 13 20
86 12
643 12
March $ 371 00 '
Less commission of 10 per cent 37 10
ZZZ 90
April $ 1,099 50
Less commission of 10 per cent $ 109 95
Expense and shipping 92 95
202 90
896 60
May $ 771 00
Less commission of 10 per cent $ 77 10
Expense and shipping 1 00
78 10
692 90
June $ 539 63
Less commission of 10 per cent $' 53 96
Expense and shipping 29 75
83 71
455 92
July $ 108 56
Less commission of 10 per cent 10 86
97 70
August $ 732 70
Less commission of 10 per cent 73 27
659 43
Digitized by VjOOQIC
372 REPORT OF THE
September • ' $ 201 00
Less commission of 10 per cent ^ 20 10
-^ $ 180 90
$ 5,056 65
AUTOMOBILE COLLECTIONS.
For Year Ending September 30, 1919.
1919
January 30th, balance for October 1 to December 31 $ 2,359 42
February 1st 100,000 00
February 1st : 100.000 00
March 4th 150,000 00
March 4th 150,000 00
April 5th 50,000 00
April 5th 50,000 00
May 7th 40,000 00
May 7th 30,000 00
June 5th 30,000 00
June 5th 20,000 00
July 8th : 20.000 00
July '8th 20,000 00
August 6th 25.000 00
August 6th . . . . : 10,000 00
September 9th . 10,000 00
September 9th 10,000 00
October 10th 10,000 00
October 10th 5,000 00
$ 832,359 42
TAXES AND FEES.
Collected by the Secretary of the Commonwealth and Paid in the State
Treasury for the fiscal Year Ending September 30, 1919.
1918
October $ 983 90
November 790 00
December 620 75
1919
January 1,527 00
February 1,392 50
March 1.898 50
April 1,480 50
May 1,434 50
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 373
June ; $ 1,612 SO
July 1,576 80
August 1,305 15
September 1,489 76
$16,111 86
Digitized by VjOOQIC
INDEX
PAGE
Accountancy, State Board of -. 22
Agriculture and Immigration, Board of 15
Art Commission of Virginia 28
Blacksburg Experiment Station, Board of Control 15
Bar, Board of Examiners of Applicants for Admissiort to the 20
Board of Education 13
Board of Health 27
Board of State Canvassers 13
Cattle Quarantine Board 16
Central State Hospital 25
Charities and Corrections, State Board of ^ 22
Charters and Amendments, Domestic 314
Foreign . 356
Railroad 356
Circuit Courts ^ . . 32
City Officers 275-292
Colored Deaf and Blind Children, Virginia School for 18
Commissioners of Deeds 366
Commissioner of State Hospitals 25
Commissioners of Wrecks 2S
Congress, Members of 12
Convict Lime-Grinding Board 25
Convict Road Force, Officers of 24
Corporation Commission 7
Corporate Courts 37
County Officers 132-275
Crop Pest Commission 15
Deaf, Dumb and Blind Institute 17
Debt Commission 27
Dental Examiners, State Board of 20
Eastern State Hospital 26
Embalming, State ^oard of ! 21
Entomologist, State 15
Epileptic Colony '. 26
Financial Statements 369
Fisheries, Commission of 25
Forest Wardens, List 304
Game and Inland Fisheries, Department of 25
General Assembly, Members of 9
Geologist, State 23
Geological Survey, Commission of State 22
Governor's Advisory Board on the Budget 29
Governor's Board of Mechanical Survey 29
Governor's Board of Farm Survey 29
Governor's Board of Legislative Research 30
(iovernor's Advisory Board on Road Construction 30
Digitized by VjOOQIC
SECRETARY OF THE COMMONWEALTH 375
y
Governor's Staff ^
Governors of Virginia, List of 298
Graduate Nurses, State Board of Examiners 21
Hampton Normal and Agricultural Institute 18
Health, Department of 27
Hospitals, Commissioners of >. 2b
Hospital for Insane \ 25
House of Delegates, Members of 10
1 ncorporated Towns 293-295
Industrial Commission of Virginia 28
Judges — Supreme Court 32
Circuit Courts 32-37
Corporation Courts 37
Other City Courts 38
Federal Courts 39
Labels, Trade-Marks, etc 367
Laurel Industrial School 23
Legislature, Members of 10-12
Legislation, Commission on Uniformity of 21
Library Board 23
Lime Grinding Board 25
Live Stock Sanitary Board 16
Medical College of Virginia 19
Medical Examiners, State Board of 19
Motmt Vernon, Visitors to 21
Negro Reformatory 23
Notaries Public 40-131
Nurses, State Board of Examiners 21
Officers at Seat of Government 5
Optometry, Virginia State Board of Examiners 20
Penitentiary, Officers of 24
Pharmacy, State Board of 20
Proclamation — Lafayette Day , 306
Fourth Liberty Loan 306
Daily Liberty Prayers 307
United War Work Campaign 307
League to Enforce Peace 308
• Virginia Good Roads Association 309
Victory Liberty Loan and War Savings Stamps 309
Arbor Day • 310
Employment Sunday 310
Extra Session of General Assembly 311
Good Roads Day a Public Holiday 311
Fire Prevention Day 312
Proprietary Containers 367
Quarantine Medical Officer, Elizabeth River 28
Senate of Virginia, Members of 9
Senators, United States, from Virginia 12
Southwestern State Hospital 26
Staff, Governor's 8
Digitized by VjOOQIC
376 REPORT OF THE
State Female Normal Schools. .^ .' . . 16
State Board of Accountancy 22
Agriculture and Immigration 23
Qiarities and Corrections 22
Dental Examiners 20
Education 13
Examiners of Applicants for Admission to the bar 20
Examiners of Graduate Nurses 21
Embalming 21
Health 21
Medical Examiners 19
Optometry Examiners 20
Pharmacy 20
Veterinary Examiners 21
State Corporation Commission 7
State Debt Commission 27
State Entomologist 15
State Geologist 2Z
State Geological Survey 22
State Library Board 23
State Normal School Board 16
State Officers 5
Towns of Virginia 293
Trade-Marks, Labels, etc. 2^7
Uniformity of Legislation. Commission on 21
University of Virginia 14
Veterinary Examiners, State Board of 21
Virginia Agricultural and Mechanical College 14
Virginia Council of Defense 27
Virginia Commission to Provide Lands for Returning Soldiers, Sailors
and Marines 31
Virginia Home and Industrial School for Girls, Board of Directors of 22
Virginia Military Institute 16
Virginia Normal and Industrial Institute 18
Virginia Normal School Board 16
Virginia School for the Colored Deaf and Blind Children 18
Virginia School for the Deaf and Blind 17
Virginia Statutes, List of •. 296
Virginia Truck Experiment Station at Norfolk 15
Western State Hospital 26
(William and Mary College 17
West Virginia — Boundary Commission 28
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC
Digitized by VjOOQIC